Company NameChris Ball Son & Daughter Roofing Limited
Company StatusDissolved
Company Number05697964
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NameBexley Grange Roofing & Building Services Limited

Business Activity

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

Directors

Director NameMr Steven David Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Secretary NameIris Veronica Ball
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameMiss Michelle Ann Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed11 September 2009(3 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.chrisballroofing.co.uk/flat-roofing/
Telephone020 82913388
Telephone regionLondon

Location

Registered AddressThe Old Barn
Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

150 at £1Michelle Ann Ball
50.00%
Ordinary
150 at £1Steven David Ball
50.00%
Ordinary

Financials

Year2014
Net Worth£18,788
Cash£75
Current Liabilities£3,769

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (2 pages)
9 June 2017Application to strike the company off the register (2 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Registered 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 2016Registered 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 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Director's details changed for Mr Steven David Ball on 4 February 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(4 pages)
6 February 2015Director's details changed for Ms Michelle Ann Ball on 4 February 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(4 pages)
6 February 2015Secretary's details changed for Iris Veronica Ball on 4 February 2015 (1 page)
6 February 2015Director's details changed for Mr Steven David Ball on 4 February 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(4 pages)
6 February 2015Director's details changed for Ms Michelle Ann Ball on 4 February 2015 (2 pages)
6 February 2015Secretary's details changed for Iris Veronica Ball on 4 February 2015 (1 page)
6 February 2015Director's details changed for Ms Michelle Ann Ball on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Steven David Ball on 4 February 2015 (2 pages)
6 February 2015Secretary's details changed for Iris Veronica Ball on 4 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Registered 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 2014Director's details changed for Mr Steven David Ball on 2 August 2014 (2 pages)
6 August 2014Registered 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 2014Director's details changed for Mr Steven David Ball on 2 August 2014 (2 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Steven David Ball on 2 August 2014 (2 pages)
6 August 2014Registered 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 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 October 2009Appointment of Michelle Ann Ball as a director (2 pages)
16 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 300
(2 pages)
16 October 2009Resolutions
  • RES14 ‐ P/L res. Of £298/bonus ord shares £1
(1 page)
16 October 2009Resolutions
  • RES14 ‐ P/L res. Of £298/bonus ord shares £1
(1 page)
16 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 300
(2 pages)
16 October 2009Appointment of Michelle Ann Ball as a director (2 pages)
16 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 300
(2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 August 2009Company name changed bexley grange roofing & building services LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed bexley grange roofing & building services LIMITED\certificate issued on 24/08/09 (2 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
4 February 2006Incorporation (14 pages)
4 February 2006Incorporation (14 pages)