Swanley
Kent
BR8 7PA
Secretary Name | Iris Veronica Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Director Name | Miss Michelle Ann Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.chrisballroofing.co.uk/flat-roofing/ |
---|---|
Telephone | 020 82913388 |
Telephone region | London |
Registered Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
150 at £1 | Michelle Ann Ball 50.00% Ordinary |
---|---|
150 at £1 | Steven David Ball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,788 |
Cash | £75 |
Current Liabilities | £3,769 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (2 pages) |
9 June 2017 | Application to strike the company off the register (2 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to The Old Barn Wood Street Swanley Kent BR8 7PA on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to The Old Barn Wood Street Swanley Kent BR8 7PA on 20 April 2016 (1 page) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Director's details changed for Mr Steven David Ball on 4 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Ms Michelle Ann Ball on 4 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Iris Veronica Ball on 4 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Steven David Ball on 4 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Ms Michelle Ann Ball on 4 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Iris Veronica Ball on 4 February 2015 (1 page) |
6 February 2015 | Director's details changed for Ms Michelle Ann Ball on 4 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Steven David Ball on 4 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Iris Veronica Ball on 4 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Registered office address changed from 5a Firs Close Forest Hill London SE23 1BB to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Steven David Ball on 2 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS England to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Steven David Ball on 2 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 5a Firs Close Forest Hill London SE23 1BB to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS England to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 5a Firs Close Forest Hill London SE23 1BB to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Steven David Ball on 2 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS England to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 6 August 2014 (1 page) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 October 2009 | Appointment of Michelle Ann Ball as a director (2 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
16 October 2009 | Appointment of Michelle Ann Ball as a director (2 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 August 2009 | Company name changed bexley grange roofing & building services LIMITED\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed bexley grange roofing & building services LIMITED\certificate issued on 24/08/09 (2 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
4 February 2006 | Incorporation (14 pages) |
4 February 2006 | Incorporation (14 pages) |