Company NameD. & T. Builders (Epsom) Limited
DirectorsMaureen Edwards and Trevor William Edwards
Company StatusDissolved
Company Number01928081
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Maureen Edwards
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressClare Cottage Roundwood Way
Banstead
Surrey
SM7 1EF
Director NameMr Trevor William Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressClare Cottage Roundwood Way
Banstead
Surrey
SM7 1EF
Secretary NameMrs Maureen Edwards
NationalityBritish
StatusCurrent
Appointed22 October 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressClare Cottage Roundwood Way
Banstead
Surrey
SM7 1EF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,101,408
Gross Profit£209,295
Net Worth£42,306
Cash£4,837
Current Liabilities£369,178

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 January 2006Dissolved (1 page)
24 October 2005C/O replacement of liquidator (31 pages)
24 October 2005Resignation of a liquidator (1 page)
14 October 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
20 September 2005S/S release of liquidator (1 page)
13 May 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
19 May 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (7 pages)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Statement of affairs (5 pages)
13 November 1997Appointment of a voluntary liquidator (1 page)
15 October 1997Registered office changed on 15/10/97 from: inplant house morden road mitcham CR4 4YX (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
4 December 1996Full accounts made up to 30 November 1995 (13 pages)
7 November 1996Return made up to 22/10/96; full list of members (6 pages)
15 November 1995Return made up to 22/10/95; no change of members (4 pages)
2 October 1995Full accounts made up to 30 November 1994 (9 pages)
12 December 1986Registered office changed on 12/12/86 from: 21 temple road epsom surrey (1 page)
3 July 1985Certificate of incorporation (1 page)