Company NameD.D.A. Chemicals Limited
DirectorsDavid Michael Smitten-Downes and Janice Smitten-Downes
Company StatusDissolved
Company Number02350541
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameDavid Michael Smitten-Downes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Knoll 103 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AJ
Director NameJanice Smitten-Downes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Knoll 103 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AJ
Secretary NameDavid Michael Smitten-Downes
NationalityBritish
StatusCurrent
Appointed22 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Knoll 103 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AJ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,133,679
Gross Profit£209,546
Net Worth£7,880
Current Liabilities£268,273

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (8 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
19 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
13 August 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
15 March 1995Liquidators statement of receipts and payments (10 pages)