Company NameT. Dedman Roofing Limited
Company StatusDissolved
Company Number04871018
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Tony Ronald William Dedman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Philippa Dedman
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Tony Dedman
50.00%
Ordinary
1 at £1Mrs Philippa Dedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£505
Cash£828
Current Liabilities£1,333

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
27 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
15 September 2011Secretary's details changed for Mr Philippa Dedman on 8 September 2011 (1 page)
15 September 2011Secretary's details changed for Mr Philippa Dedman on 8 September 2011 (1 page)
15 September 2011Secretary's details changed for Mr Philippa Dedman on 8 September 2011 (1 page)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(3 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(3 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Tony Dedman on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Tony Dedman on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Philippa Dedman on 1 October 2009 (1 page)
31 August 2010Director's details changed for Tony Dedman on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Philippa Dedman on 1 October 2009 (1 page)
31 August 2010Secretary's details changed for Philippa Dedman on 1 October 2009 (1 page)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 October 2008Return made up to 19/08/08; full list of members (3 pages)
21 October 2008Return made up to 19/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 September 2007Return made up to 19/08/07; full list of members (6 pages)
7 September 2007Return made up to 19/08/07; full list of members (6 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
13 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2006Return made up to 19/08/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 August 2005Return made up to 19/08/05; full list of members (6 pages)
25 August 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
14 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
14 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
19 August 2003Incorporation (15 pages)