Company NameDidde (UK) Limited
Company StatusDissolved
Company Number02872718
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)
Previous NameTitleshot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGerald R Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed26 February 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2001)
RoleGeneral Manager
Correspondence Address12519 Hagan Lane
Olathe
Kansas 66062
United States
Director NameMr Denis Alfred Vaughan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address3 Hunsbury Close
Hunsbury Park
Northampton
Northamptonshire
NN4 9UE
Secretary NameMr Barrington Caddick
NationalityBritish
StatusResigned
Appointed10 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressChute Forest Cottage
Chute Cadley
Andover
Hampshire
SP11 9EB
Director NameAndy Power
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1994(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressCoolbeg
Kildimo
County Limerick
Ireland
Director NameBrace Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1996(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 1997)
RoleExecutive
Correspondence Address950 Des Tilleuels No 1
St Bruno
Quebec J3v 5n8
Canada
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Blackwell Sanders Peper
Martin Llp
6 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,173,000
Gross Profit£175,000
Net Worth-£942,000
Current Liabilities£1,006,000

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
27 September 2000Full accounts made up to 30 June 1998 (12 pages)
27 September 2000Full accounts made up to 30 June 1997 (12 pages)
16 December 1999Return made up to 17/11/99; full list of members (6 pages)
21 September 1999Director's particulars changed (1 page)
24 March 1999Return made up to 17/11/98; full list of members (6 pages)
3 August 1998Registered office changed on 03/08/98 from: northfield drive northfield milton keynes MK15 0DL (1 page)
14 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
28 January 1998Director resigned (1 page)
31 December 1997Return made up to 17/11/97; full list of members (6 pages)
25 March 1997Director resigned (1 page)
19 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
13 March 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
26 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 November 1996Return made up to 17/11/96; no change of members (4 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
15 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Full accounts made up to 31 March 1995 (14 pages)