Company NameB & D Drylining Limited
Company StatusDissolved
Company Number06242252
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Walklett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years (closed 29 November 2011)
RoleDryliner
Correspondence Address27 Highfield Gardens
Grays
Essex
RM16 2NT
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusClosed
Appointed02 June 2009(2 years after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameBeverly Phillips
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2008)
RoleAccounts Senior
Correspondence Address30 Strickland Street
Deptford
London
SE8 4JB
Secretary NameDaniel Phillips
NationalityBritish
StatusResigned
Appointed25 May 2007(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2007)
RoleSecretary
Correspondence Address30 Strickland Street
Deptford
London
SE8 4JB
Secretary NameSteven Walkett
NationalityBritish
StatusResigned
Appointed15 December 2007(7 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 January 2008)
RoleDryliner
Correspondence Address27 Highfield Gardens
Grays
Essex
RM16 2NT
Secretary NameJay Tolfree
NationalityBritish
StatusResigned
Appointed16 January 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2009)
RoleSecretary
Correspondence Address57 Stifford Clays Road
Grays
Essex
RM16 2EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 9
(4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 9
(4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 9
(4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
2 September 2009Appointment terminated secretary jay tolfree (1 page)
2 September 2009Appointment Terminated Secretary jay tolfree (1 page)
27 August 2009Secretary appointed mr paul baker (1 page)
27 August 2009Registered office changed on 27/08/2009 from 57 southend road grays essex RM17 5NL (1 page)
27 August 2009Secretary appointed mr paul baker (1 page)
27 August 2009Registered office changed on 27/08/2009 from 57 southend road grays essex RM17 5NL (1 page)
9 July 2009Director's change of particulars / steven walkett / 09/07/2009 (1 page)
9 July 2009Director's Change of Particulars / steven walkett / 09/07/2009 / Title was: , now: mr; Surname was: walkett, now: walklett; HouseName/Number was: , now: 27; Street was: 27 highfield gardens, now: highfield gardens (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Return made up to 09/05/08; full list of members (3 pages)
4 November 2008Return made up to 09/05/08; full list of members (3 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Ad 15/12/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 December 2007Ad 15/12/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 June 2007Registered office changed on 08/06/07 from: 57 southend road grays essex RM17 5NL (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 57 southend road grays essex RM17 5NL (1 page)
8 June 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (9 pages)
9 May 2007Incorporation (9 pages)