Company NameDab Hand Paint Limited
Company StatusDissolved
Company Number07212307
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameDavid Goodfellow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Riffams Drive
Basildon
Essex
SS13 1BG

Contact

Telephone07 939562118
Telephone regionMobile

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

1 at £1David Goodfellow
100.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£1,736
Current Liabilities£2,868

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Director's details changed for David Goodfellow on 1 July 2014 (2 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Director's details changed for David Goodfellow on 1 July 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Director's details changed for David Goodfellow on 4 December 2013 (2 pages)
11 April 2014Director's details changed for David Goodfellow on 4 December 2013 (2 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Director's details changed for David Goodfellow on 1 September 2011 (2 pages)
22 December 2011Registered office address changed from 32 Patricia Drive Hornchurch Romford RM11 3RU United Kingdom on 22 December 2011 (1 page)
22 December 2011Director's details changed for David Goodfellow on 1 September 2011 (2 pages)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)