Company NameD2D Construction Limited
Company StatusDissolved
Company Number07245900
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert James Tucker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 22 August 2017)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Barton Hall Industrial Estate Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Barton Hall Industrial Estate Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Ian Dore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2013)
RoleConsultant
Country of ResidenceUnited KIngdom
Correspondence Address111 Church Road
Urmston
Manchester
M41 9FJ

Contact

Websited2dconstruction.co.uk

Location

Registered AddressUnit L Barton Hall Industrial Estate Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1Executors Of Estate Of Dore Family
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,031
Cash£9,794
Current Liabilities£356,270

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 August 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Registered office address changed from 111 Church Road Urmston Manchester M41 9FJ United Kingdom on 18 February 2014 (1 page)
6 November 2013Termination of appointment of Ian Dore as a director (1 page)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 February 2013Appointment of Mr Ian Barry Burgess as a director (2 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
13 January 2011Appointment of Mr Robert James Tucker as a director (2 pages)
24 May 2010Appointment of Mr Ian Dore as a director (2 pages)
6 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 May 2010Incorporation (29 pages)