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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2012 | Fully Satisfied |
N/A |