About

Registered Number: 07158446
Date of Incorporation: 16/02/2010 (14 years and 2 months ago)
Company Status: Liquidation
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Having been setup in 2010, One Four Four Ductwork Ltd are based in Manchester, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. The companies directors are Galvin, James Edward, Horrigan, Mark James, Farrington, Carl Ronald, Howard, Stuart Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, James Edward 12 August 2010 - 1
HORRIGAN, Mark James 01 February 2012 - 1
FARRINGTON, Carl Ronald 01 February 2012 23 December 2014 1
HOWARD, Stuart Victor 16 February 2010 12 August 2010 1

Filing History

Document Type Date
LIQ14 - N/A 01 September 2020
LIQ03 - N/A 22 April 2020
AD01 - Change of registered office address 30 December 2019
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 18 April 2019
LIQ03 - N/A 13 April 2018
LIQ MISC - N/A 10 August 2017
4.68 - Liquidator's statement of receipts and payments 18 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2017
LIQ MISC OC - N/A 01 March 2017
4.40 - N/A 01 March 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2016
AD01 - Change of registered office address 02 March 2015
RESOLUTIONS - N/A 25 February 2015
4.20 - N/A 25 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
MR04 - N/A 27 November 2013
AA - Annual Accounts 19 September 2013
CERTNM - Change of name certificate 08 March 2013
AR01 - Annual Return 26 February 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 03 August 2011
AA01 - Change of accounting reference date 29 July 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AD01 - Change of registered office address 12 August 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.