Company NameD J Roofing (UK) Limited
Company StatusDissolved
Company Number08445904
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date21 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameSamuel Thomas Davies
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleRoofer
Country of ResidenceMerseyside
Correspondence Address18 Abbots Hall Avenue
Clock Face
St Helens
Merseyside
WA9 4UT
Director NameGarry Lee Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleRoofer
Country of ResidenceMerseyside
Correspondence Address21 Kensington Avenue
St Helens
Merseyside
WA9 3TT
Secretary NameSamuel Thomas Davies
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Abbots Hall Avenue
Clock Face
St Helens
Merseyside
WA9 4UT

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Garry Lee Johnson
50.00%
Ordinary A
50 at £1Samuel Thomas Davies
50.00%
Ordinary A

Financials

Year2014
Net Worth£31,313
Cash£29,198
Current Liabilities£67,443

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2019Final Gazette dissolved following liquidation (1 page)
21 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
4 May 2018Appointment of a voluntary liquidator (4 pages)
4 May 2018Statement of affairs (9 pages)
4 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-19
(1 page)
11 April 2018Registered office address changed from 18 Abbots Hall Avenue Clock Face St Helens Merseyside WA9 4UT to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101
(6 pages)
1 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
14 March 2013Incorporation (23 pages)
14 March 2013Incorporation (23 pages)