Company NameDJH Surfaces Limited
Company StatusDissolved
Company Number05697737
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Hopper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bradwell Drive
Heald Green
Cheadle
Cheshire
SK8 3BX
Secretary NameAdele Hopper
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Bradwell Drive
Heald Green
Cheadle
Cheshire
SK8 3BX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1David Hopper
100.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£1,299
Current Liabilities£56,809

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
17 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 April 2013Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 24 April 2013 (2 pages)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Statement of affairs with form 4.19 (9 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Statement of affairs with form 4.19 (9 pages)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for David Hopper on 4 February 2010 (2 pages)
17 February 2010Director's details changed for David Hopper on 4 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for David Hopper on 4 February 2010 (2 pages)
26 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 March 2008Return made up to 04/02/08; full list of members (3 pages)
27 March 2008Return made up to 04/02/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 2 pendlebury road, gatley cheadle cheshire SK8 4HB (1 page)
24 April 2006Registered office changed on 24/04/06 from: 2 pendlebury road, gatley cheadle cheshire SK8 4HB (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
4 February 2006Incorporation (21 pages)
4 February 2006Incorporation (21 pages)