Company NameD. & D. Mouldings Limited
Company StatusDissolved
Company Number01297968
CategoryPrivate Limited Company
Incorporation Date10 February 1977(47 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameDerrick Alfred Christopher Davis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(15 years after company formation)
Appointment Duration17 years, 9 months (closed 01 December 2009)
RoleEngineer
Correspondence AddressGreystones Manor Orchard
Charmouth
Dorset
DT6 6PN
Secretary NameDr Stephen Derrick Davis
NationalityBritish
StatusClosed
Appointed26 April 1994(17 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
St James Road
Netherbury
Dorset
DT6 5LW
Director NameAlan Edward Heaney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(23 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 01 December 2009)
RoleEngineer
Correspondence Address21 Hag Hill Rise
Taplow
Maidenhead
Berkshire
SL6 0LS
Director NameFrances Mary Davis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressMaen House Grove Road
Burton Bradstock
Bridport
Dorset
DT6 4QU
Secretary NameFrances Mary Davis
NationalityBritish
StatusResigned
Appointed20 February 1992(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressMaen House Grove Road
Burton Bradstock
Bridport
Dorset
DT6 4QU

Location

Registered AddressSproull & Co
31/33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,356
Cash£18,175
Current Liabilities£3,945

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
1 August 2009Director's change of particulars / derrick davis / 29/06/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Return made up to 20/02/07; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Return made up to 20/02/06; full list of members (3 pages)
24 May 2005Return made up to 20/02/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 March 2002Return made up to 20/02/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
24 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
7 March 2000Return made up to 20/02/00; full list of members (7 pages)
3 March 1999Return made up to 20/02/99; change of members (6 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 February 1998Return made up to 20/02/98; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Return made up to 20/02/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 March 1996Return made up to 20/02/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
7 April 1995Return made up to 20/02/95; full list of members (6 pages)