Company NameD.A.D. Insulations Limited
Company StatusDissolved
Company Number05110055
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameBINK Properties Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDouglas Dudley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusClosed
Appointed23 April 2004(same day as company formation)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Douglas Dudley
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£4,648
Current Liabilities£10,069

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Douglas Dudley on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Douglas Dudley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Douglas Dudley on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 23/04/06; full list of members (6 pages)
8 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 23/04/05; full list of members (6 pages)
10 May 2005Return made up to 23/04/05; full list of members (6 pages)
9 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2004Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2004Secretary resigned (1 page)
20 August 2004Company name changed bink properties LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed bink properties LIMITED\certificate issued on 20/08/04 (2 pages)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)