Company NameDesign Clad Limited
Company StatusDissolved
Company Number05233209
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameDJC Roofing Limited

Business Activity

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

Directors

Director NameDaniel John Carter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address6 Springmead
Queenborough Lane
Braintree
Essex
CM77 7PX
Secretary NameJanet Patricia Carter
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleOffice Worker
Correspondence Address6 Spring Mead
Queenborough Lane
Braintree
Essex
CM77 7PX
Director NameBrett Robert Gardiner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 30 September 2014)
RoleRoofing & Cladding Contractor
Country of ResidenceEnland
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

50 at £1Brett Robert Gardiner
50.00%
Ordinary
50 at £1D.j. Carter
50.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£13,560
Current Liabilities£23,295

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Registered office address changed from 6 Springmead Queenborough Lane Braintree Essex CM77 7PX on 11 February 2013 (2 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(5 pages)
25 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 January 2011Appointment of Brett Robert Gardiner as a director (3 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(4 pages)
10 January 2011Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Daniel John Carter on 16 September 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 16/09/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 October 2007Return made up to 16/09/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2006Company name changed djc roofing LIMITED\certificate issued on 06/09/06 (2 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 October 2005Return made up to 16/09/05; full list of members (6 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 170 witham road black notley braintree essex CM77 8NJ (1 page)
12 January 2005Registered office changed on 12/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (17 pages)