Company NameD.D.P. Offset Limited
DirectorsAnita Jones and Colin Marsden Jones
Company StatusDissolved
Company Number01242503
CategoryPrivate Limited Company
Incorporation Date1 February 1976(48 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnita Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(26 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address81 Glenside
Wrightington
Wigh
Lancashire
WN6 9EG
Director NameMr Colin Marsden Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(26 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Glenside
Wrightington
Wigan
Lancashire
WN6 9EG
Secretary NameAnita Jones
NationalityBritish
StatusCurrent
Appointed19 December 2002(26 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address81 Glenside
Wrightington
Wigh
Lancashire
WN6 9EG
Director NameArthur Dennis Hemmings
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RolePrinter
Correspondence Address48 Fairholme Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 8LL
Director NameMr Walter John Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 December 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address168 Ormskirk Road
Liverpool
Merseyside
L10 3JQ
Director NameMr Stanley Roberts
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 1998)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address96 Roe Green
Worsley
Salford
Lancashire
M28 2RN
Director NameRodney Malcolm Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RolePrinter
Correspondence Address18 Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HQ
Secretary NameMr Walter John Lewis
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Ormskirk Road
Liverpool
Merseyside
L10 3JQ
Director NameKenneth George Connell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2002)
RolePrinter
Correspondence Address2 Elm Drive
Billinge
Wigan
Lancashire
WN5 7PU

Location

Registered AddressB D O Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£173,317
Cash£1,967
Current Liabilities£391,246

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Registered office changed on 01/08/03 from: d t e housse hollins mount bury lancashire BL9 8AT (1 page)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Statement of affairs (4 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
18 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
13 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
8 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
2 September 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
16 August 1999Registered office changed on 16/08/99 from: fineprint house birchill road knowsley industrial park north kirkby lancs L33 7TD (1 page)
11 November 1998Memorandum and Articles of Association (14 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Declaration of assistance for shares acquisition (4 pages)
12 October 1998Return made up to 30/06/98; full list of members (4 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 April 1998Director resigned (2 pages)
23 April 1998Director resigned (2 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
8 July 1987Particulars of mortgage/charge (3 pages)
17 February 1987Return made up to 30/06/86; full list of members (4 pages)