Company NameThoroughbred D.D.P. Limited
DirectorsAnita Jones and Colin Marsden Jones
Company StatusDissolved
Company Number03562555
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Previous NameThoroughbred Design And Marketing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnita Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(4 years, 7 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(4 years, 7 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(4 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address81 Glenside
Wrightington
Wigh
Lancashire
WN6 9EG
Director NameKenneth George Connell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2002)
RoleGraphic Designer
Correspondence Address2 Elm Drive
Billinge
Wigan
Lancashire
WN5 7PU
Director NameMr Walter John Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address168 Ormskirk Road
Liverpool
Merseyside
L10 3JQ
Secretary NameMr Walter John Lewis
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address168 Ormskirk Road
Liverpool
Merseyside
L10 3JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBdo 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£1,803
Current Liabilities£118,197

Accounts

Latest Accounts31 March 2002 (22 years 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 (6 pages)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Statement of affairs (7 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
16 July 2003Registered office changed on 16/07/03 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
31 May 2003Return made up to 13/05/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
9 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Director resigned (1 page)
3 January 2003Particulars of mortgage/charge (4 pages)
2 January 2003Declaration of assistance for shares acquisition (4 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
27 March 2002Company name changed thoroughbred design and marketin g LIMITED\certificate issued on 27/03/02 (2 pages)
18 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 January 2002Ad 08/01/02--------- £ si 100@1=100 £ ic 4/104 (2 pages)
18 December 2001Memorandum and Articles of Association (4 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2001£ nc 1000/11000 07/11/01 (2 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 June 2001Return made up to 13/05/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 June 2000Return made up to 13/05/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
17 August 1999Return made up to 13/05/99; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: fine print house birchill road kirkby industrial park north kirkby merseyside L33 7TD (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
4 December 1998Particulars of contract relating to shares (3 pages)
4 December 1998Ad 02/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1998Registered office changed on 01/12/98 from: roberts buckley rational house 64 bridge street manchester M3 3BN (1 page)
4 November 1998Particulars of mortgage/charge (3 pages)
7 July 1998Memorandum and Articles of Association (15 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Company name changed athercraft LIMITED\certificate issued on 02/06/98 (2 pages)
13 May 1998Incorporation (20 pages)