Company NameDFD (Investments) Limited
Company StatusDissolved
Company Number04562911
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameEver 1932 Limited

Business Activity

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

Directors

Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
RoleCharetered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Ravine
The Park
Nottingham
Nottinghamshire
NG7 1DJ
Secretary NameAndrew James Heath
NationalityBritish
StatusClosed
Appointed31 December 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
RoleCharetered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Ravine
The Park
Nottingham
Nottinghamshire
NG7 1DJ
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPastures Hookwood Park
Limpsfield
Surrey
RH8 0SQ
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PQ
Director NameMr John Anthony Reynard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Secretary NameMr John Anthony Reynard
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Secretary NameMr Paul Alan Latham
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (2 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
6 June 2008Appointment terminated director andrew redmond (1 page)
6 June 2008Director appointed christopher moat (3 pages)
19 May 2008Appointment terminated director john reynard (1 page)
14 April 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
6 March 2008Return made up to 15/10/07; full list of members (5 pages)
4 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
15 February 2007Auditor's resignation (1 page)
5 January 2007Director's particulars changed (1 page)
2 January 2007Full accounts made up to 30 April 2006 (10 pages)
7 November 2006Return made up to 15/10/06; full list of members (5 pages)
3 February 2006Director's particulars changed (1 page)
8 November 2005Return made up to 15/10/05; full list of members (5 pages)
8 November 2005Location of register of members (1 page)
5 September 2005Full accounts made up to 30 April 2005 (9 pages)
11 July 2005Director's particulars changed (1 page)
1 November 2004Return made up to 15/10/04; full list of members (7 pages)
5 October 2004Full accounts made up to 30 April 2004 (9 pages)
29 September 2004Auditor's resignation (1 page)
22 January 2004Registered office changed on 22/01/04 from: york house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page)
13 December 2003Full accounts made up to 30 April 2003 (9 pages)
7 December 2003Registered office changed on 07/12/03 from: 55 st thomas's road chorley lancashire PR7 1JF (1 page)
24 November 2003Return made up to 15/10/03; full list of members (15 pages)
24 November 2003Director's particulars changed (1 page)
10 January 2003Ad 16/12/02--------- £ si [email protected]=23349 £ ic 1/23350 (10 pages)
10 January 2003Nc inc already adjusted 03/12/02 (1 page)
10 January 2003Registered office changed on 10/01/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 January 2003S-div 03/12/02 (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
26 November 2002S-div 14/11/02 (1 page)
15 October 2002Incorporation (30 pages)