Company NameD & G Cladding Company Limited
DirectorGerard Antony Kelly
Company StatusDissolved
Company Number02861008
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 7 months ago)

Business Activity

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

Directors

Secretary NameNicola Kelly
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address69 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Director NameMr Gerard Antony Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook
180 Hanging Hill Lane
Hutton
Essex
CM13 2HE
Director NameMr Denis Patrick Martin Kelly
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 20 July 2005)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address69 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address34 Roneo Corner
Hornchurch
Essex
RM12 4TN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,203
Cash£3,427
Current Liabilities£228,902

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2007Notice of move from Administration to Dissolution (7 pages)
20 February 2007Administrator's progress report (6 pages)
23 January 2007Notice of extension of period of Administration (1 page)
9 August 2006Administrator's progress report (10 pages)
25 April 2006Result of meeting of creditors (28 pages)
14 March 2006Statement of affairs (15 pages)
14 March 2006Statement of administrator's proposal (10 pages)
6 March 2006Statement of affairs (7 pages)
23 January 2006Appointment of an administrator (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 September 2005Director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 4A roman road east ham london E6 3RX (1 page)
3 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Accounts for a small company made up to 31 October 2002 (5 pages)
23 May 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Accounts for a small company made up to 31 October 2001 (5 pages)
22 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
6 December 2001Return made up to 11/10/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
11 October 2000Return made up to 11/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
31 August 2000Ad 10/10/99--------- £ si 2@1 (2 pages)
7 October 1999Return made up to 11/10/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (13 pages)
27 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
21 January 1998New director appointed (2 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Full accounts made up to 31 October 1996 (13 pages)
1 December 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996Full accounts made up to 31 October 1995 (12 pages)
26 November 1996Return made up to 11/10/96; change of members (6 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
6 November 1995Return made up to 11/10/95; no change of members (4 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1993Secretary resigned;new secretary appointed (2 pages)
11 October 1993Incorporation (11 pages)