Company NameK.A.D.(Floors & Roofs)Limited
Company StatusDissolved
Company Number00789224
CategoryPrivate Limited Company
Incorporation Date24 January 1964(60 years, 3 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameNicholas Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(27 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 15 August 2014)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Normandy Close
Hampton Magna
Warwick
CV35 8UB
Director NameCarolyn Ann Day
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(35 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 15 August 2014)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address8 Normandy Close
Hampton Magna
Warwick
Warwickshire
CV35 8UB
Secretary NameCarolyn Ann Day
NationalityBritish
StatusClosed
Appointed01 June 2007(43 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Normandy Close
Hampton Magna
Warwick
Warwickshire
CV35 8UB
Director NameKenneth Alfred Day
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(27 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressSpring House Main Road
Meriden
Coventry
West Midlands
CV7 7NG
Director NameVera Beatrice Lesley Day
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(27 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address8 Normandy Close
Hampton Magna
Warwick
CV35 8UB
Director NameMr Antony James Hillier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(27 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2003)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressChristmas Cottage
North Street, Marton
Rugby
Warwickshire
CV23 9RJ
Secretary NameVera Beatrice Lesley Day
NationalityBritish
StatusResigned
Appointed30 December 1991(27 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address8 Normandy Close
Hampton Magna
Warwick
CV35 8UB

Location

Registered AddressTrafalgar House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

500 at £1Carolyn Ann Day
50.00%
Ordinary
500 at £1Nicholas Day
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,273
Cash£80
Current Liabilities£113,726

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
14 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (21 pages)
14 August 2013Liquidators statement of receipts and payments to 11 July 2013 (21 pages)
26 June 2013Satisfaction of charge 4 in full (4 pages)
13 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 July 2012Statement of affairs with form 4.19 (7 pages)
18 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Registered office address changed from 8 Normandy Close Hampton Magna Warwick CV35 8UB on 18 July 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1,000
(5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1,000
(5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Director's details changed for Nicholas Day on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Carolyn Ann Day on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Carolyn Ann Day on 7 December 2009 (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Nicholas Day on 7 December 2009 (2 pages)
30 June 2009Duplicate mortgage certificatecharge no:5 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 07/12/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 07/12/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: spring house main road meriden nr coventry. CV7 7NG (1 page)
23 July 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 February 2006Return made up to 07/12/05; full list of members (7 pages)
23 June 2005Return made up to 07/12/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2004Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(9 pages)
1 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 December 2002Return made up to 07/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Return made up to 07/12/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
13 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 January 2000New director appointed (2 pages)
22 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 1998Return made up to 07/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 December 1997Return made up to 07/12/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 December 1996Return made up to 07/12/96; full list of members (6 pages)
27 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
24 January 1964Incorporation (15 pages)