Company NameRoot Builders Ltd
Company StatusDissolved
Company Number04648561
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Alan Mark Root
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
68 Cross Road
Maldon
Essex
CM9 5EE
Director NameMrs Haidee Jane Root
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
68 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameAlan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleAccountant
Correspondence Address4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Mark Root
50.00%
Ordinary
50 at £1Haidee Jane Root
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,427
Cash£10,708
Current Liabilities£18,748

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Termination of appointment of Haidee Root as a director (1 page)
6 March 2013Termination of appointment of Haidee Root as a director (1 page)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 27/01/08; full list of members (4 pages)
28 March 2008Return made up to 27/01/08; full list of members (4 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 46 cross road maldon CM9 5EE (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 46 cross road maldon CM9 5EE (1 page)
12 April 2007Secretary resigned (1 page)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 27/01/06; full list of members (7 pages)
3 February 2006Return made up to 27/01/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 27/01/05; full list of members (7 pages)
3 February 2005Return made up to 27/01/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 27/01/04; full list of members; amend (7 pages)
13 April 2004Return made up to 27/01/04; full list of members; amend (7 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
7 February 2004Return made up to 27/01/04; full list of members (7 pages)
7 February 2004Return made up to 27/01/04; full list of members (7 pages)
14 November 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
14 November 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Director resigned (1 page)
27 January 2003Incorporation (16 pages)