Company NameCommercial Drywall Systems Limited
Company StatusDissolved
Company Number07216399
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarryl Todd Bone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Jade Court Southernhay Close
Basildon
Essex
SS14 1FR
Director NameAndrew Charles Trudgill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Saffron Drive
Basildon
Essex
SS14 2PY
Director NameRobert Christopher Hagger
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(3 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westlake Avenue
Bowers Gifford
Basildon
Essex
SS13 2JJ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

34 at £1Darryl Bone
34.00%
Ordinary
33 at £1Andrew Trudgill
33.00%
Ordinary
33 at £1Robert Hagger
33.00%
Ordinary

Financials

Year2014
Net Worth-£160
Cash£25,054
Current Liabilities£90,454

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Director's details changed for Darryl Todd Bone on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Robert Christopher Hagger on 1 April 2014 (2 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Director's details changed for Robert Christopher Hagger on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Darryl Todd Bone on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Robert Christopher Hagger on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Darryl Todd Bone on 1 April 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Director's details changed for Darryl Todd Bone on 8 April 2012 (2 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Darryl Todd Bone on 8 April 2012 (2 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Darryl Todd Bone on 8 April 2012 (2 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 June 2010Appointment of Andrew Charles Trudgill as a director (3 pages)
4 June 2010Appointment of Andrew Charles Trudgill as a director (3 pages)
4 June 2010Appointment of Darryl Todd Bone as a director (3 pages)
4 June 2010Appointment of Darryl Todd Bone as a director (3 pages)
27 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 99
(4 pages)
27 May 2010Appointment of Robert Christopher Hagger as a director (3 pages)
27 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 99
(4 pages)
27 May 2010Appointment of Robert Christopher Hagger as a director (3 pages)
27 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 99
(4 pages)
12 April 2010Termination of appointment of Ela Shah as a director (1 page)
12 April 2010Termination of appointment of Ela Shah as a director (1 page)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)