Company NameHd Roofing & Building Limited
Company StatusDissolved
Company Number06819656
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date4 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Douglas
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 week after company formation)
Appointment Duration6 years, 2 months (closed 04 May 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Macclesfield Road
London
SE25 4RY
Director NameMr Peter Hill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 week after company formation)
Appointment Duration6 years, 2 months (closed 04 May 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Kinsale Road
London
SE15 4HL
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Jeffrey Douglas
50.00%
Ordinary
1 at £1Peter Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£525
Current Liabilities£29,822

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Liquidators statement of receipts and payments to 16 January 2015 (4 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (4 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (4 pages)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
26 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (4 pages)
26 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (4 pages)
26 June 2014Liquidators statement of receipts and payments to 30 May 2014 (4 pages)
12 June 2013Registered office address changed from C/O Mr Jeffrey Douglas 235 Dartmouth Road Sydenham London SE26 4QY United Kingdom on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from C/O Mr Jeffrey Douglas 235 Dartmouth Road Sydenham London SE26 4QY United Kingdom on 12 June 2013 (2 pages)
11 June 2013Statement of affairs with form 4.19 (6 pages)
11 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2013Statement of affairs with form 4.19 (6 pages)
11 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(4 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 39 Macclesfield Road London SE25 4RY United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 39 Macclesfield Road London SE25 4RY United Kingdom on 16 May 2011 (1 page)
27 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Peter Hill on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Jeffrey Douglas on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Peter Hill on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Jeffrey Douglas on 26 February 2010 (2 pages)
24 August 2009Director's change of particulars / peter hill / 05/08/2009 (1 page)
24 August 2009Director's change of particulars / peter hill / 05/08/2009 (1 page)
23 February 2009Director appointed mr jeffrey douglas (1 page)
23 February 2009Director appointed mr jeffrey douglas (1 page)
23 February 2009Director appointed peter hill (1 page)
23 February 2009Director appointed peter hill (1 page)
23 February 2009Registered office changed on 23/02/2009 from 29 veals mead mitcham surrey CR4 3SB (1 page)
23 February 2009Registered office changed on 23/02/2009 from 29 veals mead mitcham surrey CR4 3SB (1 page)
17 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
17 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
16 February 2009Incorporation (6 pages)
16 February 2009Incorporation (6 pages)