Company NameD.M.G. Industrial Roofing Limited
DirectorKim Allison Norris
Company StatusActive - Proposal to Strike off
Company Number06221974
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)

Business Activity

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

Directors

Secretary NameKim Allison Norris
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameKim Allison Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameKim Allison Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Victoria Road
Stanford Le Hope
Essex
SS17 0HZ
Director NameDanny Michael Gilham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameDanny Michael Gilham
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address87 Victoria Road
Stanford Le Hope
Essex
SS17 0HZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Danny Michael Gilham
50.00%
Ordinary
1 at £1Miss Kim Allison Norris
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£29,845
Current Liabilities£67,218

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2020 (4 years ago)
Next Return Due7 May 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Termination of appointment of Danny Michael Gilham as a director on 1 January 2021 (1 page)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
3 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
31 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 June 2016Director's details changed for Kim Allison Norris on 23 April 2016 (2 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Director's details changed for Danny Michael Gilham on 23 April 2016 (2 pages)
7 June 2016Director's details changed for Danny Michael Gilham on 23 April 2016 (2 pages)
7 June 2016Director's details changed for Kim Allison Norris on 23 April 2016 (2 pages)
7 June 2016Secretary's details changed for Kim Allison Norris on 23 April 2016 (1 page)
7 June 2016Secretary's details changed for Kim Allison Norris on 23 April 2016 (1 page)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 May 2013Secretary's details changed for Kim Allison Norris on 23 April 2013 (2 pages)
23 May 2013Director's details changed for Kim Allison Norris on 23 April 2013 (2 pages)
23 May 2013Director's details changed for Danny Michael Gilham on 23 April 2013 (2 pages)
23 May 2013Director's details changed for Danny Michael Gilham on 23 April 2013 (2 pages)
23 May 2013Director's details changed for Kim Allison Norris on 23 April 2013 (2 pages)
23 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Secretary's details changed for Kim Allison Norris on 23 April 2013 (2 pages)
23 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
10 May 2013Registered office address changed from Mark Stephen Beckford & Company 12-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from Mark Stephen Beckford & Company 12-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 10 May 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 September 2012Appointment of Kim Allison Norris as a director (2 pages)
20 September 2012Appointment of Kim Allison Norris as a director (2 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Secretary's details changed for Kim Allison Norris on 23 April 2011 (1 page)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Danny Michael Gilham on 23 April 2011 (2 pages)
31 May 2011Director's details changed for Danny Michael Gilham on 23 April 2011 (2 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
31 May 2011Secretary's details changed for Kim Allison Norris on 23 April 2011 (1 page)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 June 2010Director's details changed for Danny Michael Gilham on 23 April 2010 (2 pages)
11 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Danny Michael Gilham on 23 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 June 2009Return made up to 23/04/09; full list of members (3 pages)
8 June 2009Return made up to 23/04/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 September 2008Return made up to 23/04/08; full list of members; amend (7 pages)
3 September 2008Return made up to 23/04/08; full list of members; amend (7 pages)
8 August 2008Appointment terminated secretary danny gilham (1 page)
8 August 2008Secretary appointed kim allison norris (2 pages)
8 August 2008Appointment terminated director kim norris (1 page)
8 August 2008Appointment terminated secretary danny gilham (1 page)
8 August 2008Appointment terminated director kim norris (1 page)
8 August 2008Director appointed danny michael gilham (2 pages)
8 August 2008Secretary appointed kim allison norris (2 pages)
8 August 2008Director appointed danny michael gilham (2 pages)
15 May 2008Return made up to 23/04/08; full list of members (3 pages)
15 May 2008Return made up to 23/04/08; full list of members (3 pages)
28 April 2008Appointment terminated director hanover directors LIMITED (1 page)
28 April 2008Appointment terminated director hanover directors LIMITED (1 page)
28 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
28 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 12-15 roseberry walk, church road, thundersley essex SS7 4EW (1 page)
30 April 2007Registered office changed on 30/04/07 from: 12-15 roseberry walk, church road, thundersley essex SS7 4EW (1 page)
23 April 2007Incorporation (6 pages)
23 April 2007Incorporation (6 pages)