Company NameR.D.D.A. Marketing Communications Limited
DirectorsPaul Day and Roy Charles Day
Company StatusDissolved
Company Number01110038
CategoryPrivate Limited Company
Incorporation Date25 April 1973(51 years ago)

Business Activity

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

Directors

Director NamePaul Day
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address86 Gloucester Road
Kingston
Surrey
KT1 3RA
Director NameMr Roy Charles Day
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocksmead Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7RB
Secretary NamePaul Day
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address86 Gloucester Road
Kingston
Surrey
KT1 3RA
Director NameRichard William Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 1995)
RoleAccountant
Correspondence AddressThe Mews
4 Harbour Road Pg 01
Paget Bermuda
Foreign
Director NameRichard John Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleFinance Director
Correspondence Address35 Woodland Avenue
Hove
East Sussex
BN3 6BH
Director NameStephen Charles Tacey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleMarketing
Correspondence AddressFlat 4 125 Upper Richmond Road
Putney
London
SW15 2TL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Appointment of a voluntary liquidator (1 page)
17 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1998Statement of affairs (10 pages)
10 July 1998Registered office changed on 10/07/98 from: 2 furlongs portsmouth road esher surrey KT10 9AA (1 page)
3 July 1998Director resigned (1 page)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 June 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 January 1996Return made up to 30/11/95; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
25 October 1995Director resigned;new director appointed (2 pages)
29 January 1990New director appointed (2 pages)
11 January 1990Company name changed roy day design associates limite d\certificate issued on 12/01/90 (2 pages)
8 December 1989Return made up to 28/07/89; full list of members (4 pages)
27 November 1989Director resigned (2 pages)
2 February 1989Return made up to 28/12/88; full list of members (4 pages)
5 January 1989Full accounts made up to 30 April 1988 (12 pages)
19 October 1987Full accounts made up to 30 April 1987 (13 pages)
7 August 1987Return made up to 05/05/87; full list of members (4 pages)
26 June 1987Full accounts made up to 30 April 1986 (12 pages)
23 December 1986Return made up to 15/08/86; full list of members (3 pages)
15 August 1986Full accounts made up to 30 April 1985 (13 pages)
26 January 1985Accounts made up to 31 March 1984 (3 pages)