Company NameDD2 Limited
Company StatusDissolved
Company Number02856675
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameA-C Compressor (UK) Limited

Business Activity

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

Directors

Director NameMr Richard Charles Campion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wares Close
Winterborne Kingston
Blandford Forum
Dorset
DT11 9BS
Secretary NameDeans Court Registrars Limited (Corporation)
StatusClosed
Appointed05 July 2002(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 20 May 2003)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameHerbert Stanley Good
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1996)
RoleEuropean Operations  Director
Correspondence AddressFlat 5 Haverfield House
24 Kew Green Kew Gardens
Richmond
Surrey
TW9 3BA
Director NameDonald Robert Martin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1995)
RoleVice President
Correspondence Address1631 North Clayton Avenue
Neenah
Wisconsin
54956
Director NamePaul William Steffen
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 09 November 1995)
RolePresident
Correspondence Address111 East Water Street Suite 402
Appleton
Wisconsin
54911
Secretary NameHerbert Stanley Good
NationalityBritish
StatusResigned
Appointed18 October 1993(3 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 1994)
RoleEuropean Operations  Director
Correspondence AddressFlat 5 Haverfield House
24 Kew Green Kew Gardens
Richmond
Surrey
TW9 3BA
Secretary NameJacqui Jane Salazar
NationalityBritish
StatusResigned
Appointed30 August 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 1998)
RoleSecretary
Correspondence Address14 Kingfisher Drive
Richmond
Surrey
TW10 7UD
Director NameThomas Edward Bell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2002)
RolePresident
Correspondence AddressW309 N1762 Greywood Lane
Delafield 53018
Wisconsin Usa
Foreign
Director NameMr Gary Edgar Walker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2000)
RoleVice President
Correspondence Address13 Applewood Drive
Hopewell
New Jersey 08525
United States
Director NameKerry Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1997)
RoleEngineer
Correspondence AddressThe Red House 25 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameNicholas John Borgdorff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2000)
RoleEngineer
Correspondence Address42 Acacia Road
Hampton
Surrey
TW12 3DS
Secretary NameRobert John Prestwich
NationalityBritish
StatusResigned
Appointed23 February 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address9 Meadowbrook Road
Dorking
Surrey
RH4 1DH
Director NameMichael Bruce Hosford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2001)
RoleDirector Of Sales
Correspondence Address11 Hunting Close
Esher
Surrey
KT10 8PB
Secretary NameMr Richard Charles Campion
NationalityBritish
StatusResigned
Appointed05 July 2001(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wares Close
Winterborne Kingston
Blandford Forum
Dorset
DT11 9BS

Location

Registered AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,766
Current Liabilities£147,041

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Voluntary strike-off action has been suspended (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Return made up to 24/09/00; full list of members; amend (6 pages)
5 July 2001Company name changed a-c compressor (uk) LIMITED\certificate issued on 05/07/01 (2 pages)
20 September 2000Return made up to 24/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: thames suite greencoat house 183 clarence street kingston uponthames surrey KT1 1QT (1 page)
20 September 1999Return made up to 24/09/99; no change of members (4 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Director's particulars changed (2 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
30 October 1997Return made up to 24/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 August 1997Director resigned (1 page)
16 October 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 September 1993Incorporation (21 pages)