Company NameD D R Building Services Limited
Company StatusDissolved
Company Number07173485
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)

Business Activity

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

Directors

Director NameGraham Alan Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2010(3 days after company formation)
Appointment Duration14 years (closed 26 March 2024)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Secretary NameYvonne Allen
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Director NameMr James David Keane
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed05 March 2010(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2019)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Secretary NameJames David Keane
NationalityBritish
StatusResigned
Appointed05 March 2010(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1G.a. Campbell
50.00%
Ordinary
50 at £1J.d. Keane
50.00%
Ordinary

Financials

Year2014
Net Worth£5,815
Cash£11,452
Current Liabilities£28,688

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
3 December 2020Termination of appointment of James David Keane as a secretary on 5 April 2019 (1 page)
3 December 2020Cessation of James David Keane as a person with significant control on 5 April 2019 (1 page)
3 December 2020Change of details for Mr Graham Alan Campbell as a person with significant control on 5 April 2019 (2 pages)
3 December 2020Termination of appointment of James David Keane as a director on 5 April 2019 (1 page)
26 October 2020Change of details for Mr James David Keane as a person with significant control on 6 April 2016 (2 pages)
25 October 2020Change of details for Mr Graham Alan Campbell as a person with significant control on 6 April 2016 (2 pages)
5 July 2020Change of details for Mr James David Keane as a person with significant control on 5 July 2020 (2 pages)
5 July 2020Director's details changed for Graham Alan Campbell on 5 July 2020 (2 pages)
5 July 2020Director's details changed for Mr James David Keane on 5 July 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
6 March 2018Director's details changed for Mr James David Keane on 1 October 2017 (2 pages)
5 March 2018Change of details for Mr James David Keane as a person with significant control on 1 October 2017 (2 pages)
5 March 2018Director's details changed for Mr James David Keane on 1 October 2017 (2 pages)
5 March 2018Director's details changed for Mr James David Keane on 1 October 2017 (2 pages)
5 March 2018Change of details for Mr James David Keane as a person with significant control on 6 April 2017 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for James David Keane on 3 March 2012 (1 page)
12 March 2013Secretary's details changed for James David Keane on 3 March 2012 (1 page)
12 March 2013Secretary's details changed for James David Keane on 3 March 2012 (1 page)
11 March 2013Director's details changed for Graham Alan Campbell on 3 March 2012 (2 pages)
11 March 2013Director's details changed for Graham Alan Campbell on 3 March 2012 (2 pages)
11 March 2013Director's details changed for Graham Alan Campbell on 3 March 2012 (2 pages)
11 March 2013Director's details changed for James David Keane on 3 March 2012 (2 pages)
11 March 2013Director's details changed for James David Keane on 3 March 2012 (2 pages)
11 March 2013Director's details changed for James David Keane on 3 March 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 March 2010Appointment of James David Keane as a director (3 pages)
17 March 2010Appointment of James David Keane as a director (3 pages)
16 March 2010Appointment of James David Keane as a secretary (3 pages)
16 March 2010Appointment of James David Keane as a secretary (3 pages)
11 March 2010Termination of appointment of Antony Allen as a director (2 pages)
11 March 2010Appointment of Graham Alan Campbell as a director (3 pages)
11 March 2010Termination of appointment of Antony Allen as a director (2 pages)
11 March 2010Appointment of Graham Alan Campbell as a director (3 pages)
11 March 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
11 March 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)