Company NameDDD Realisations Limited
Company StatusDissolved
Company Number02607793
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameData Design Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Robin Bennett
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressWillow Brook Manor View
Lea
Malmesbury
Wiltshire
SN16 9PD
Secretary NameMr Robin Mark Staunton
NationalityBritish
StatusClosed
Appointed29 January 1998(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS40 6NF
Director NameMr Paul Anthony Cohen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1998)
RoleSales Person
Correspondence AddressStockwell Lane Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameMrs Nicola Ruth Cohen
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressStockwell Lane Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMrs Nicola Ruth Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 1998)
RoleAdministrator
Correspondence AddressStockwell Lane Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£252,407
Cash£212,086
Current Liabilities£434,274

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
11 November 2003Receiver ceasing to act (1 page)
11 November 2003Receiver's abstract of receipts and payments (3 pages)
7 December 2002Registered office changed on 07/12/02 from: butcher philips 84 grosvenor street london W1X 9DF (1 page)
17 May 2002Receiver's abstract of receipts and payments (3 pages)
10 May 2001Receiver's abstract of receipts and payments (3 pages)
1 June 2000Receiver's abstract of receipts and payments (3 pages)
23 November 1999Company name changed data design distribution LIMITED\certificate issued on 24/11/99 (2 pages)
8 July 1999Administrative Receiver's report (20 pages)
7 April 1999Registered office changed on 07/04/99 from: bush house 72 prince street bristol BS99 7JZ (1 page)
31 March 1999Appointment of receiver/manager (1 page)
10 July 1998Return made up to 03/05/98; full list of members (6 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Auditor's resignation (1 page)
17 April 1998Registered office changed on 17/04/98 from: 195 banbury road oxford oxfordshire OX2 7AR (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 February 1998Declaration of assistance for shares acquisition (7 pages)
17 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (6 pages)
2 July 1997Auditor's resignation (1 page)
16 June 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1997Ad 07/06/91--------- £ si 98@1 (2 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Registered office changed on 21/04/97 from: the old studio high street west wycombe buckinghamshire HP14 3AB (1 page)
7 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 May 1996Return made up to 03/05/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 May 1995 (9 pages)
6 June 1995Registered office changed on 06/06/95 from: 50 elderdene chinner oxon OX9 4EJ (1 page)
30 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 03/05/95; no change of members (4 pages)