Company NameK. Drury Roofing Contractors Limited
Company StatusDissolved
Company Number03232571
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameCaroline Margurite Drury
NationalityBritish
StatusClosed
Appointed05 August 1996(4 days after company formation)
Appointment Duration17 years, 11 months (closed 08 July 2014)
RoleSecretary
Correspondence Address16 Reginald Road
Scunthorpe
North Lincolnshire
DN15 8PQ
Director NameMr Steven Drury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(5 days after company formation)
Appointment Duration17 years, 11 months (closed 08 July 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThornhill Grove
152 Doncaster Road
Scunthorpe
North Lincolnshire
DN15 7DN
Director NameMr Kevin Russell Drury
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 1997)
RoleRoofer
Country of ResidenceEngland
Correspondence Address16 Reginald Road
Scunthorpe
North Lincolnshire
DN15 8PQ
Director NameSanderson Wilson & Company Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF
Secretary NameHTL Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address2 Rileston Place
Bottesford
Scunthorpe
North Lincolshire
DN16 3SP

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Mrs Caroline Margurite Drury
80.00%
Ordinary
20 at £1Mr Steven Drury
20.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Liquidators statement of receipts and payments to 2 April 2014 (10 pages)
8 April 2014Liquidators' statement of receipts and payments to 2 April 2014 (10 pages)
8 April 2014Liquidators statement of receipts and payments to 2 April 2014 (10 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
15 May 2013Liquidators statement of receipts and payments to 11 April 2013 (9 pages)
15 May 2013Liquidators' statement of receipts and payments to 11 April 2013 (9 pages)
11 May 2012Liquidators' statement of receipts and payments to 11 April 2012 (7 pages)
11 May 2012Liquidators statement of receipts and payments to 11 April 2012 (7 pages)
9 May 2011Statement of affairs with form 4.19 (6 pages)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Registered office address changed from Thornhill Grove 152 Doncaster Road Scunthorpe North Lincolnshire DN15 7DN on 21 March 2011 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
(4 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
(4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2008Return made up to 01/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Amended accounts made up to 31 August 2006 (7 pages)
22 August 2007Return made up to 01/08/07; full list of members (6 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 01/08/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(6 pages)
23 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 August 2002Return made up to 01/08/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (11 pages)
10 September 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
(4 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 August 1997 (11 pages)
5 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1997Director resigned (1 page)
23 January 1997Ad 01/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 1 chaffinch close scunthorpe north lincolnshire DN15 8EL (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: 2 rileston place bottesford scunthorpe south humberside DN16 3SP (1 page)
1 August 1996Incorporation (13 pages)