Company NameM Davidson Roofing Services Limited
Company StatusDissolved
Company Number04797294
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mike Davidson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheriton Place
Warmley
Bristol
South Gloucestershire
BS30 8UQ
Secretary NameSharon Elizabeth Arkwell
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Cheriton Place
Warmley
Bristol
South Gloucestershire
BS30 8UQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAfs Accountants Bank Chambers
156 Main Road Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

1 at £1Mike Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,834
Cash£770
Current Liabilities£7,311

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
20 May 2014Amended accounts made up to 30 June 2013 (6 pages)
20 May 2014Amended accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 June 2010Director's details changed for Mike Davidson on 8 June 2010 (2 pages)
13 June 2010Director's details changed for Mike Davidson on 8 June 2010 (2 pages)
13 June 2010Director's details changed for Mike Davidson on 8 June 2010 (2 pages)
13 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005Return made up to 12/06/05; full list of members (6 pages)
17 August 2005Return made up to 12/06/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
1 August 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2003Registered office changed on 18/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (15 pages)
12 June 2003Incorporation (15 pages)