R & G VENTILATIONS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2HX

Company number 03353853
Status Liquidation
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address 36 CLARE ROAD, HALIFAX, WEST YORKSHIRE, HX1 2HX
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office changed on 28/12/05 from: 31 nova lane birstall batley west yorkshire WF17 9LQ; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of R & G VENTILATIONS LIMITED are www.rgventilations.co.uk, and www.r-g-ventilations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. R G Ventilations Limited is a Private Limited Company. The company registration number is 03353853. R G Ventilations Limited has been working since 16 April 1997. The present status of the company is Liquidation. The registered address of R G Ventilations Limited is 36 Clare Road Halifax West Yorkshire Hx1 2hx. . OUTRAM, Brian is a Secretary of the company. GOODALL, Geoffrey is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
OUTRAM, Brian
Appointed Date: 16 April 1997

Director
GOODALL, Geoffrey
Appointed Date: 16 April 1997
68 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

R & G VENTILATIONS LIMITED Events

28 Dec 2005
Registered office changed on 28/12/05 from: 31 nova lane birstall batley west yorkshire WF17 9LQ
19 Dec 2005
Appointment of a liquidator
21 Sep 2005
Order of court to wind up
22 Apr 2005
Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

17 Feb 2005
Total exemption full accounts made up to 31 May 2004
...
... and 18 more events
23 May 1997
New director appointed
23 May 1997
New secretary appointed
29 Apr 1997
Director resigned
29 Apr 1997
Secretary resigned
16 Apr 1997
Incorporation

R & G VENTILATIONS LIMITED Charges

29 July 1998
Debenture
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…