Company NameDDAT (UK) Limited
Company StatusDissolved
Company Number03952109
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years ago)
Dissolution Date2 September 2009 (14 years, 7 months ago)
Previous NameThe Old School Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Wynford Newman Dore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Director NameDr Duncan Roy Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence AddressBridge House
Main Street, Hunningham
Leamington Spa
Warwickshire
CV33 9DY
Secretary NameMr Wynford Newman Dore
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleBusinessman
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Director NameJulie Ann Roy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 02 September 2009)
RoleAccountant
Correspondence AddressThree Gables Woods Farm
The Common
Earlswood
Warwickshire
B94 5SQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,355,069
Cash£488,832
Current Liabilities£4,316,865

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Notice of move from Administration to Dissolution (17 pages)
16 May 2009 (1 page)
16 May 2009Notice of resignation of an administrator (6 pages)
28 December 2008Administrator's progress report to 27 November 2008 (14 pages)
25 July 2008Statement of affairs with form 2.14B (9 pages)
23 July 2008Statement of administrator's proposal (27 pages)
3 June 2008Appointment of an administrator (1 page)
3 June 2008Registered office changed on 03/06/2008 from camden house warwick road kenilworth CV8 1TH (1 page)
30 April 2008Resolutions
  • RES13 ‐ Auditors appointed 02/04/2008
(1 page)
30 April 2008Notice of res removing auditor (1 page)
5 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
10 April 2006Return made up to 15/03/06; full list of members (3 pages)
14 February 2006New director appointed (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
21 April 2005Amending 882 - 58723 x 1P shares (2 pages)
14 April 2005Return made up to 15/03/05; full list of members (3 pages)
11 January 2005Ad 30/06/04--------- £ si 58723@1=58723 £ ic 1000/59723 (2 pages)
11 January 2005Nc inc already adjusted 20/06/04 (1 page)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
2 August 2004Return made up to 15/03/04; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 March 2003Return made up to 15/03/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2002Conve 01/05/02 (1 page)
10 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
27 March 2002Registered office changed on 27/03/02 from: 6 the square kenilworth warwickshire CV8 1EB (1 page)
15 March 2002Company name changed the old school clinic LIMITED\certificate issued on 15/03/02 (2 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Ad 15/03/00--------- £ si 999@1 (2 pages)
1 May 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 20 holywell row london EC2A 4XH (1 page)
8 May 2000New director appointed (3 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
15 March 2000Incorporation (19 pages)