Company NameD & D Dies Limited
Company StatusDissolved
Company Number06296867
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Brian Boulton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Aira Close
Spring Meadows Gamston
Nottingham
Nottinghamshire
NG2 6QH
Secretary NameMs Jemma Louise Barrett
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address173 Petersmith Drive
New Ollerton
Newark
Nottinghamshire
NG22 9SG

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£42,516
Cash£1,190
Current Liabilities£178,965

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from The Old Barn Caverswall Park, Caverswall Lane Stoke-on-Trent ST3 6HP England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
23 December 2014Statement of affairs with form 4.19 (7 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
4 December 2014Registered office address changed from Phoenix Works, Vernon Road Basford Nottinghamshire NG6 0BX to The Old Barn Caverswall Park, Caverswall Lane Stoke-on-Trent ST3 6HP on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Phoenix Works, Vernon Road Basford Nottinghamshire NG6 0BX to The Old Barn Caverswall Park, Caverswall Lane Stoke-on-Trent ST3 6HP on 4 December 2014 (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
21 June 2013Termination of appointment of Jemma Barrett as a secretary (1 page)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 October 2012Amended accounts made up to 30 November 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 July 2009Return made up to 29/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
13 August 2008Secretary's change of particulars / jemma barrett / 14/09/2007 (2 pages)
13 August 2008Return made up to 29/06/08; full list of members (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2007Incorporation (17 pages)