Company NameD.S. Builders Limited
Company StatusDissolved
Company Number04708456
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameStephen Alfred Barker
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Church Road Shoeburyness
Southend-On-Sea
Essex
SS3 9EU
Director NameStephen Alfred Barker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Road Shoeburyness
Southend-On-Sea
Essex
SS3 9EU
Director NameDavid Stephen Barker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleBuilder
Correspondence Address33 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Stephen Alfred Barker
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,145
Cash£1
Current Liabilities£30,995

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (4 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Director's details changed for Stephen Alfred Barker on 28 February 2014 (2 pages)
2 April 2014Secretary's details changed for Stephen Alfred Barker on 28 February 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 June 2012Termination of appointment of David Barker as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 24/03/09; full list of members (3 pages)
5 April 2009Director appointed stephen barker (2 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 24/03/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 24/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 24/03/06; full list of members (6 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Return made up to 24/03/04; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
24 March 2003Incorporation (16 pages)