Company NameDevelopment Design Detailing Services Limited
Company StatusDissolved
Company Number04677703
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Mark Donoghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 29 January 2016)
RoleSteelworks Consultants
Country of ResidenceEngland
Correspondence Address66 Burnmoor Road
Bolton
Lancashire
BL2 5LU
Director NameDarren Halliwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 29 January 2016)
RoleSteelwork Consultants
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashfield Grove
Sharples
Bolton
Lancashire
BL1 7RD
Director NameMichael Anthony Slack
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 29 January 2016)
RoleSteelwork Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Bolton
Lancashire
BL6 6QH
Secretary NameMr Robert Mark Donoghue
NationalityBritish
StatusClosed
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 29 January 2016)
RoleSteelworks Consultants
Country of ResidenceEngland
Correspondence Address66 Burnmoor Road
Bolton
Lancashire
BL2 5LU
Director NameStuart Wardle
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleStructural Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address29 Severn Drive
Hindley Green
Wigan
Lancashire
WN2 4TW
Secretary NameDawn Viki Wardle
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Severn Drive
Hindley Green
Wigan
Lancashire
WN2 4TW

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

126 at £1Darren Halliwell
45.16%
Ordinary
126 at £1Robert Donoghue
45.16%
Ordinary
12 at £1Debrs Donoghue
4.30%
Ordinary B
12 at £1Lynne Halliwell
4.30%
Ordinary B
3 at £1Michael Slack
1.08%
Ordinary

Financials

Year2014
Net Worth£126,789
Cash£2,532
Current Liabilities£328,839

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
19 January 2015Liquidators' statement of receipts and payments to 29 November 2014 (16 pages)
19 January 2015Liquidators statement of receipts and payments to 29 November 2014 (16 pages)
23 January 2014Liquidators statement of receipts and payments to 29 November 2013 (14 pages)
23 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (14 pages)
17 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 December 2012Registered office address changed from Bennett Verby (Accountants) 7 Saint Petersgate Stockport Cheshire SK1 1EB on 13 December 2012 (2 pages)
10 December 2012Statement of affairs with form 4.19 (7 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 279
(7 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Director's details changed for Michael Anthony Slack on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Darren Halliwell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Darren Halliwell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Robert Mark Donoghue on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Robert Mark Donoghue on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Michael Anthony Slack on 1 October 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 25/02/09; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 25/02/07; full list of members (7 pages)
10 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2006Ad 20/08/06--------- £ si 24@1=24 £ ic 255/279 (2 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2006Return made up to 25/02/06; full list of members (8 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 25/02/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 March 2004Director resigned (1 page)
18 March 2004Return made up to 25/02/04; full list of members (8 pages)
13 January 2004Secretary resigned (1 page)
7 October 2003Ad 10/05/03--------- £ si 85@1=85 £ ic 170/255 (2 pages)
29 April 2003Ad 06/04/03--------- £ si 168@1=168 £ ic 2/170 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Incorporation (14 pages)