Company NameD2D Electrical Limited
Company StatusDissolved
Company Number07326747
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Sarah Dore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 July 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
Appointed03 August 2010(1 week after company formation)
Appointment Duration3 years (resigned 28 August 2013)
RoleConsultant
Country of ResidenceUnited KIngdom
Correspondence Address111 Church Road
Urmston
Manchester
M41 9FJ
Secretary NameMiss Linda Murdoch
StatusResigned
Appointed03 August 2010(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address46 Royston Road
Urmston
Manchester
M41 0GQ
Director NameMr Darren Lee Gregory
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address111 Church Road
Urmston
Manchester
M41 9FJ
Director NameMiss Linda Murdoch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2013(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Church Road
Urmston
Manchester
M41 9FJ

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

50 at £1Sarah Dore
50.00%
Ordinary
5 at £1Darren Coxill
5.00%
Ordinary
45 at £1Alice Russell
45.00%
Ordinary

Financials

Year2014
Net Worth£3,850
Cash£4,258
Current Liabilities£71,010

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Registered office address changed from 111 Church Road Urmston Manchester M41 9FJ United Kingdom on 18 February 2014 (1 page)
7 January 2014Termination of appointment of Linda Murdoch as a secretary (1 page)
7 January 2014Termination of appointment of Linda Murdoch as a director (1 page)
28 August 2013Appointment of Mrs Sarah Dore as a director (2 pages)
28 August 2013Termination of appointment of Ian Dore as a director (1 page)
28 August 2013Termination of appointment of Ian Dore as a director (1 page)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
25 June 2013Appointment of Miss Linda Murdoch as a director (2 pages)
30 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 February 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Termination of appointment of Darren Gregory as a director (1 page)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of Mr Darren Lee Gregory as a director (2 pages)
4 August 2010Appointment of Mr Ian Dore as a director (2 pages)
3 August 2010Appointment of Miss Linda Murdoch as a secretary (2 pages)
27 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
27 July 2010Incorporation (29 pages)