Company NameG H Roofing (Durham) Limited
Company StatusDissolved
Company Number05787242
CategoryPrivate Limited Company
Incorporation Date20 April 2006(17 years, 11 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NameRDB Transport (Darlington) Ltd

Business Activity

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

Directors

Director NameMr Paul Hamilton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 October 2011)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address7 Raby Road
Ferryhill
County Durham
DL17 8DT
Director NameMr Gary Overend
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2007(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Babbacombe Drive
Ferryhill
County Durham
DL17 8DA
Secretary NameMr Gary Overend
NationalityEnglish
StatusClosed
Appointed01 January 2007(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Babbacombe Drive
Ferryhill
County Durham
DL17 8DA
Director NameMr Rodger David Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address34 Belle Vue
Quarrington Hill
Durham
DH6 4QE
Director NameRuth Steadman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleHairdresser
Correspondence Address34 Belle Vue
Quarrington Hill
Durham
DH6 4QE
Secretary NameMr Rodger David Brown
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belle Vue
Quarrington Hill
Durham
DH6 4QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Market Place
Bishop Auckland
DL14 7NJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£3,030
Cash£18,172
Current Liabilities£20,616

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(5 pages)
17 May 2010Director's details changed for Gary Overend on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Gary Overend on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(5 pages)
17 May 2010Director's details changed for Mr Paul Hamilton on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Paul Hamilton on 20 April 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Director's Change of Particulars / paul hamilton / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 22 the green, now: raby road; Post Town was: west cornforth, now: ferryhill; Post Code was: DL17 9JQ, now: DL17 8DT; Country was: , now: england (2 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / paul hamilton / 21/04/2008 (2 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Accounts made up to 31 December 2006 (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
12 January 2007Memorandum and Articles of Association (14 pages)
12 January 2007Memorandum and Articles of Association (14 pages)
8 January 2007Company name changed rdb transport (darlington) LTD\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed rdb transport (darlington) LTD\certificate issued on 08/01/07 (2 pages)
16 June 2006Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Incorporation (17 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Incorporation (17 pages)