Company NameDouble L Contracts Ltd.
Company StatusDissolved
Company Number03726653
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Daniel Charles Brotherton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Rectory Road
Grays
Essex
RM17 6AA
Director NameMr Kevin Stanley Pogson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wootton Close
Hornchurch
Essex
RM11 2JU
Director NameLeonard Frederick Bird
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Drive
Rayleigh
Essex
SS6 8AB
Director NameLeslie George Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Douglas Drive
Wickford
Essex
SS12 9HJ
Secretary NameLeonard Frederick Bird
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Drive
Rayleigh
Essex
SS6 8AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressYard No1 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Leonard Frederick Bird
50.00%
Ordinary
50 at £1Leslie George Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-05
  • GBP 100
(4 pages)
5 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-05
  • GBP 100
(4 pages)
5 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-05
  • GBP 100
(4 pages)
28 October 2010Termination of appointment of Leslie Smith as a director (1 page)
28 October 2010Termination of appointment of Leslie Smith as a director (1 page)
22 October 2010Appointment of Mr Kevin Stanley Pogson as a director (2 pages)
22 October 2010Appointment of Mr Daniel Charles Brotherton as a director (2 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 October 2010Appointment of Mr Kevin Stanley Pogson as a director (2 pages)
22 October 2010Appointment of Mr Daniel Charles Brotherton as a director (2 pages)
8 October 2010Termination of appointment of Leonard Bird as a secretary (1 page)
8 October 2010Termination of appointment of Leonard Bird as a secretary (1 page)
8 October 2010Termination of appointment of Leonard Bird as a director (1 page)
8 October 2010Termination of appointment of Leonard Bird as a director (1 page)
8 March 2010Director's details changed for Leonard Frederick Bird on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Leonard Frederick Bird on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leslie George Smith on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Leslie George Smith on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Leslie George Smith on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Leonard Frederick Bird on 8 March 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts made up to 31 March 2008 (1 page)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Director and secretary's change of particulars / leonard bird / 07/03/2008 (1 page)
7 March 2008Director and Secretary's Change of Particulars / leonard bird / 07/03/2008 / HouseName/Number was: , now: 7; Street was: 2 the knowle, now: elm drive; Post Town was: basildon, now: rayleigh; Post Code was: SS16 4BP, now: SS6 8AB (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts made up to 31 March 2007 (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 December 2006Accounts made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006Return made up to 04/03/06; full list of members (7 pages)
17 March 2006Return made up to 04/03/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts made up to 31 March 2005 (1 page)
6 April 2005Return made up to 04/03/05; full list of members (7 pages)
6 April 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2005Accounts made up to 31 March 2004 (2 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2004Return made up to 04/03/04; full list of members (7 pages)
10 March 2004Return made up to 04/03/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts made up to 31 March 2003 (1 page)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
23 January 2003Accounts made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2002Return made up to 04/03/02; no change of members (6 pages)
5 March 2002Return made up to 04/03/02; no change of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts made up to 31 March 2001 (1 page)
12 March 2001Return made up to 04/03/01; no change of members (6 pages)
12 March 2001Return made up to 04/03/01; no change of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 04/03/00; full list of members (7 pages)
24 May 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
4 March 1999Incorporation (21 pages)