Company NameD & F Commercial Limited
Company StatusDissolved
Company Number04467366
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Hopkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleRetailers
Correspondence AddressLubards Lodge Farm
Hullbridge Road
Rayleigh
Essex
SS6 9QG
Director NameFrances Elaine Hopkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleRetailers
Correspondence AddressLubards Lodge Farm
Hullbridge Road
Rayleigh
Essex
SS6 9QG
Secretary NameDavid Hopkins
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleRetailers
Correspondence AddressLubards Lodge Farm
Hullbridge Road
Rayleigh
Essex
SS6 9QG
Secretary NameBrenda Carole Owers
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2009)
RoleContract Administrator
Correspondence Address7 Broxted End
Wickford
Essex
SS12 9RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Mr David Hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,542
Cash£999
Current Liabilities£31,519

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Registered office address changed from 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 15 August 2013 (1 page)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Appointment terminated secretary brenda owers (1 page)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 09/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 09/06/07; no change of members (2 pages)
21 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Return made up to 09/06/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 09/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
9 September 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
21 June 2002Incorporation (17 pages)