Company NameDBS Roofing Contractors Ltd
Company StatusDissolved
Company Number06688646
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 8 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Amanda Jane Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage Lower Edge Road
Elland
West Yorkshire
HX5 9PL
Secretary NameMr George Brown
NationalityBritish
StatusClosed
Appointed06 October 2008(1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2014)
RoleAccountant
Correspondence AddressLauren House
601a Wakefield Road Waterloo
Huddersfield
West Yorkshire
HD5 9XP
Director NameMr George Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thistle Hill
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AS
Director NameMr Nigel Dyson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address16 Oakes Road
Oakes
Huddersfield
West Yorkshire
HD3 3EW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressLauren House
601a Wakefield Road
Huddersfield
HD5 9XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

55 at £1Mrs Amanda Jane Bailey
55.00%
Ordinary
45 at £1Mr Nigel Dyson
45.00%
Ordinary

Financials

Year2014
Net Worth£14,067
Cash£14,704
Current Liabilities£637

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
22 October 2013Termination of appointment of Nigel Dyson as a director (1 page)
22 October 2013Termination of appointment of Nigel Dyson as a director on 30 October 2009 (1 page)
18 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(5 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(5 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(5 pages)
26 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
17 December 2010Director's details changed for Mr Nigel Dyson on 3 September 2010 (2 pages)
17 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Mr Nigel Dyson on 3 September 2010 (2 pages)
17 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Mr Nigel Dyson on 3 September 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 November 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
17 November 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
30 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
30 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 October 2008Director's change of particulars / amanda bailey / 22/10/2008 (2 pages)
23 October 2008Director's Change of Particulars / amanda bailey / 22/10/2008 / Middle Name/s was: , now: jane; HouseName/Number was: , now: hillside cottage; Street was: hillside cottage, now: lower edge road; Area was: lower edge road, now: ; Country was: , now: england (2 pages)
7 October 2008Secretary appointed mr george brown (1 page)
7 October 2008Secretary appointed mr george brown (1 page)
6 October 2008Director's change of particulars / amanda bailey / 06/10/2008 (2 pages)
6 October 2008Appointment terminated director george brown (1 page)
6 October 2008Director's Change of Particulars / nigel dyson / 06/10/2008 / HouseName/Number was: 3, now: 16; Street was: weatherhill road, now: oakes road; Area was: , now: oakes; Post Code was: HD3 3LD, now: HD3 3EW (1 page)
6 October 2008Director's change of particulars / nigel dyson / 06/10/2008 (1 page)
6 October 2008Appointment Terminated Director george brown (1 page)
6 October 2008Director's Change of Particulars / amanda bailey / 06/10/2008 / Middle Name/s was: , now: jane; Street was: lower edge road, lower edge, now: lower edge road; Area was: , now: lower edge; Post Code was: HX5 9QQ, now: HX5 9PL (2 pages)
30 September 2008Director appointed mrs amanda bailey (1 page)
30 September 2008Director appointed mrs amanda bailey (1 page)
29 September 2008Director appointed mr nigel dyson (1 page)
29 September 2008Director appointed mr nigel dyson (1 page)
29 September 2008Director appointed mr george brown (1 page)
29 September 2008Director appointed mr george brown (1 page)
4 September 2008Appointment Terminated Director yomtov jacobs (1 page)
4 September 2008Appointment terminated director yomtov jacobs (1 page)
3 September 2008Incorporation (9 pages)
3 September 2008Incorporation (9 pages)