Company NameRoofing & Drainage Solutions Limited
Company StatusDissolved
Company Number06457983
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Allan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurntwood House 106 Burntwood Lane
Caterham
Surrey
CR3 6TA
Secretary NameJacqueline Celia Jennings
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleBook Keeper
Correspondence AddressPark View
Mead Road
Edenbridge
Kent
TN8 5DD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address624 Limpsfield Road
Warlingham
CR6 9DS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£4,196
Gross Profit£4,196
Net Worth£56
Cash£5,073
Current Liabilities£6,867

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 20/12/08; full list of members (3 pages)
23 February 2009Return made up to 20/12/08; full list of members (3 pages)
8 January 2009Director's change of particulars / philip allan / 28/08/2008 (1 page)
8 January 2009Director's Change of Particulars / philip allan / 28/08/2008 / HouseName/Number was: , now: burntwood house; Street was: 6 cedar park, now: 106 burntwood lane; Post Code was: CR3 5DZ, now: CR3 6TA (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)