Company NameD.B. Drywall Finishing Limited
Company StatusDissolved
Company Number04825748
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darren James Brunning
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address84 Laindon Link
Basildon
Essex
SS15 5NP
Secretary NameElaine Brunning
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2010)
RoleSecretary
Correspondence Address84 Laindon Link
Basildon
Essex
SS15 5NP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLingwood House
The Green
Stanford Le Hope
Essex
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1D J Brunning
100.00%
Ordinary

Financials

Year2014
Net Worth£18,389
Cash£19,206
Current Liabilities£817

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 23/11/08; full list of members (3 pages)
6 January 2009Return made up to 23/11/08; full list of members (3 pages)
25 April 2008Return made up to 23/11/07; full list of members (3 pages)
25 April 2008Return made up to 23/11/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 43A bridge road grays RM17 6BU (1 page)
26 June 2007Registered office changed on 26/06/07 from: 43A bridge road grays RM17 6BU (1 page)
15 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2006Return made up to 23/11/06; full list of members (6 pages)
22 August 2006Amended accounts made up to 31 July 2005 (3 pages)
22 August 2006Amended accounts made up to 31 July 2005 (3 pages)
30 June 2006Return made up to 08/07/06; full list of members (6 pages)
30 June 2006Return made up to 08/07/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 October 2005Return made up to 11/06/05; full list of members (5 pages)
13 October 2005Return made up to 11/06/05; full list of members (5 pages)
5 October 2005Registered office changed on 05/10/05 from: 191 high street hornchurch essex RM11 3XT (1 page)
5 October 2005Registered office changed on 05/10/05 from: 191 high street hornchurch essex RM11 3XT (1 page)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 March 2005Accounts made up to 31 July 2004 (5 pages)
21 October 2004Registered office changed on 21/10/04 from: 43A bridge road grays essex RM17 6BU (1 page)
21 October 2004Registered office changed on 21/10/04 from: 43A bridge road grays essex RM17 6BU (1 page)
21 October 2004Return made up to 08/07/04; full list of members (6 pages)
21 October 2004Return made up to 08/07/04; full list of members (6 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Incorporation (9 pages)