Company NameD & D Press Ltd
Company StatusDissolved
Company Number02174087
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Dudley Southern
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressMarlow House
2 Cross Elms Lane
Bristol
Avon
BS9 2BP
Secretary NameHelen Ruth Cunningham
NationalityBritish
StatusClosed
Appointed01 July 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 January 2006)
RoleSecretary
Correspondence Address68 Mill Farm Drive
Pagan Hill
Stroud
Gloucestershire
GL5 4LA
Wales
Director NameMr David George Cooke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address29 Chandos Road
Rodborough
Stroud
Gloucestershire
GL5 3QT
Wales
Director NameDavid Grant
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address43 Borough Close
Kings Stanley
Stonehouse
Gloucestershire
GL10 3LJ
Wales
Director NameMr Raymond John Stratford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressSunnydene Coronation Road
Rodborough
Stroud
Gloucestershire
GL5 3SL
Wales
Secretary NameMr David George Cooke
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address29 Chandos Road
Rodborough
Stroud
Gloucestershire
GL5 3QT
Wales
Director NameThomas Macaulay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address13 Bluebell Chase
Chalford
Stroud
Gloucestershire
GL6 8PG
Wales

Location

Registered AddressKey House
342 Hoe Street
Walthamstow
London
E17 9PX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2005Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 February 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(8 pages)
10 September 2003New director appointed (2 pages)
23 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 August 2003SECT394 auditors resignation (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Director resigned (1 page)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 December 2002Return made up to 02/12/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 December 2001Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Return made up to 02/12/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Return made up to 02/12/99; full list of members (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 02/12/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 02/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Return made up to 02/12/95; no change of members (4 pages)
11 January 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
21 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1988Wd 10/06/88 ad 12/06/88--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
21 July 1988£ nc 100/25000 (1 page)
29 April 1988Particulars of mortgage/charge (3 pages)
7 March 1988Memorandum and Articles of Association (12 pages)
29 January 1988Company name changed signletter LIMITED\certificate issued on 01/02/88 (2 pages)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)