Company NameM. J. D. Roofing (New Milton) Ltd
DirectorMark Jonathan Dickinson
Company StatusDissolved
Company Number03316836
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Jonathan Dickinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleRoofing Contractor
Correspondence Address129 Manor Road
New Milton
Hampshire
BH25 5EQ
Secretary NameMark Jonathan Dickinson
NationalityBritish
StatusCurrent
Appointed01 January 1998(10 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleRoofing Contractor
Correspondence Address129 Manor Road
New Milton
Hampshire
BH25 5EQ
Secretary NameMark Anthony Bodman
NationalityBritish
StatusResigned
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 1998)
RoleWindow Cleaner
Correspondence Address14 Ratcliffe Road
Hedge End Soton
Southampton
SO30 4HA
Director NameAnthony Paul Day
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleRoofing Contractor
Correspondence Address3 Carnarvon Road
Boscombe
Bournemouth
BH1 4EW
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 July 2001Dissolved (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2000Appointment of a voluntary liquidator (1 page)
21 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2000Statement of affairs (5 pages)
4 April 2000Voluntary strike-off action has been suspended (1 page)
18 February 2000Registered office changed on 18/02/00 from: suite 1 114 old christchurch road bournemouth BH1 1LU (1 page)
19 October 1999Voluntary strike-off action has been suspended (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
19 May 1999Director resigned (1 page)
8 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 12/02/98; full list of members (6 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Director's particulars changed (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Ad 26/02/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 February 1997Incorporation (8 pages)