Company NameD.D.I. Industries Ltd
Company StatusDissolved
Company Number03384752
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Mark Dardick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 21 September 1999)
RoleSalesman
Correspondence Address42 Velvet House 60 Sackville Street
Manchester
M1 3WE
Secretary NameIris Dardick
NationalityBritish
StatusClosed
Appointed23 June 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressFlat 1 Weastford Villas
Milton Crescent Gatley
Cheadle
Cheshire
SK8 1NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 55/6 Pioneer Mills
Milltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (1 page)
6 July 1998Return made up to 11/06/98; full list of members (6 pages)
22 July 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
22 July 1997Ad 14/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: unit 55/56 pioneer mills milltown street radcliffe manchester. M26 9WN. (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (12 pages)