Company NameD L Buildings Limited
Company StatusDissolved
Company Number02347021
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 1 month ago)
Dissolution Date24 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed14 April 2005(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2010)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lancing Road
Orpington
Kent
BR6 0QT
Director NameMr Stephen William Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1999)
RoleBuilding Services Director
Correspondence AddressSquirrel Cottage
7 Woodlands
Hove
East Sussex
BN3 6TJ
Director NameMr Graham Trevor Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 December 2005)
RoleAccountant
Correspondence Address1 The Ridings
Burgess Hill
West Sussex
RH15 0LW
Director NameWilliam Ffrangcon Ffoulkes Williams
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleRetired Consulting Civil Engin
Correspondence Address10 Brock End
Cuckfield
Haywards Heath
West Sussex
RH17 5BU
Secretary NameMandy Patricia Sykes
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address2a Hartfield Crescent
West Wickham
Kent
BR4 9DN
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed15 April 1994(5 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 January 2006)
RoleSecretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 January 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Edward John Gerard Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(17 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 October 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address74 Polwarth Terrace
Edinburgh
EH11 1NJ
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP

Location

Registered AddressC/O Baker Tilly
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,286,000
Net Worth£8,777,000
Cash£10,000
Current Liabilities£7,428,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Final Gazette dissolved following liquidation (1 page)
13 January 2010Termination of appointment of Mark Hesketh as a director (1 page)
13 January 2010Termination of appointment of Mark Hesketh as a director (1 page)
24 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (6 pages)
24 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2009Liquidators statement of receipts and payments to 13 November 2009 (6 pages)
10 November 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
10 November 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true (1 page)
26 June 2009Liquidators statement of receipts and payments to 17 June 2009 (6 pages)
26 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (6 pages)
6 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (6 pages)
6 January 2009Liquidators statement of receipts and payments to 17 December 2008 (6 pages)
9 April 2008Director's Change of Particulars / peter edwards / 14/03/2008 / HouseName/Number was: , now: 54; Street was: 12 brook road, now: lancing road; Post Town was: sawbridgeworth, now: orpington; Region was: hertfordshire, now: kent; Post Code was: CM21 9HA, now: BR6 0QT (1 page)
9 April 2008Director's change of particulars / peter edwards / 14/03/2008 (1 page)
9 January 2008Registered office changed on 09/01/08 from: 3 edridge road croydon surrey CR9 1AG (1 page)
9 January 2008Registered office changed on 09/01/08 from: 3 edridge road croydon surrey CR9 1AG (1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Declaration of solvency (3 pages)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Declaration of solvency (3 pages)
16 April 2007Full accounts made up to 31 December 2006 (22 pages)
16 April 2007Accounts made up to 31 December 2006 (22 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
4 September 2006Accounts made up to 31 December 2005 (29 pages)
4 September 2006Full accounts made up to 31 December 2005 (29 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Accounts made up to 31 December 2004 (17 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
7 September 2005Return made up to 01/08/05; full list of members (6 pages)
7 September 2005Return made up to 01/08/05; full list of members (6 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
24 February 2005Accounts made up to 31 December 2003 (16 pages)
24 February 2005Full accounts made up to 31 December 2003 (16 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
10 July 2003Full accounts made up to 31 December 2002 (17 pages)
10 July 2003Accounts made up to 31 December 2002 (17 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Accounts made up to 31 December 2001 (14 pages)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
28 September 2001Accounts made up to 31 December 2000 (13 pages)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 May 2000Auditor's resignation (1 page)
5 May 2000Auditor's resignation (1 page)
12 April 2000Full accounts made up to 30 September 1999 (12 pages)
12 April 2000Accounts made up to 30 September 1999 (12 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
5 March 1999Accounts made up to 30 September 1998 (12 pages)
5 March 1999Full accounts made up to 30 September 1998 (12 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
3 July 1998Full accounts made up to 30 September 1997 (14 pages)
3 July 1998Accounts made up to 30 September 1997 (14 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 April 1997Accounts made up to 30 September 1996 (12 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
4 February 1997Secretary's particulars changed (1 page)
4 February 1997Secretary's particulars changed (1 page)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1996Accounts made up to 30 September 1995 (12 pages)
17 February 1996Full accounts made up to 30 September 1995 (12 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 March 1989New director appointed (2 pages)
31 March 1989New director appointed (2 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 February 1989Incorporation (12 pages)
13 February 1989Incorporation (12 pages)