Company NameDevelopment Design Associates Limited
DirectorDavid Singleton
Company StatusActive - Proposal to Strike off
Company Number04501521
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Singleton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Drive
The Villars
Macclesfield
Cheshire
SK10 3GD
Director NameAnn Carole Clough
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Alderney Close
The Villas
Macclesfield
Cheshire
SK11 8SP
Director NameJohn Derek Clough
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Alderney Close
The Villas
Macclesfield
Cheshire
SK11 8SP
Secretary NameAnn Carole Clough
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Alderney Close
The Villas
Macclesfield
Cheshire
SK11 8SP
Director NameMr Marcus James Sims Hamer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kibbles Brow
Bromley Cross
Bolton
Lancashire
BL7 9PD
Secretary NameMr David Singleton
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Drive
The Villars
Macclesfield
Cheshire
SK10 3GD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ddace.co.uk

Location

Registered AddressPepper House 1 Pepper Road
Hazel Grove
Stockport
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David Singleton
50.00%
Ordinary
1 at £1Marcus Hamer
50.00%
Ordinary

Financials

Year2014
Net Worth£54,009
Cash£55,433
Current Liabilities£68,997

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 337 London Road Hazel Grove Stockport Cheshire SK7 4PS to Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP on 20 April 2018 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
15 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
15 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Marcus James Sims Hamer on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Marcus James Sims Hamer on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Marcus James Sims Hamer on 1 August 2010 (2 pages)
18 October 2010Director's details changed for David Singleton on 1 August 2010 (2 pages)
18 October 2010Director's details changed for David Singleton on 1 August 2010 (2 pages)
18 October 2010Director's details changed for David Singleton on 1 August 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 September 2008Director and secretary's change of particulars / david singleton / 01/08/2008 (1 page)
19 September 2008Director and secretary's change of particulars / david singleton / 01/08/2008 (1 page)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 01/08/07; full list of members (3 pages)
9 January 2008Return made up to 01/08/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 September 2006Return made up to 01/08/06; full list of members (2 pages)
11 September 2006Return made up to 01/08/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New director appointed (2 pages)
2 September 2004Return made up to 01/08/04; full list of members (7 pages)
2 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Secretary's particulars changed;director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
31 March 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)