Company NameDisability Dispatch Limited
Company StatusDissolved
Company Number03851312
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameHomecare Despatch Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Samuel Holder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameMr Francis Patrick Lenny
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 March 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Victoria Square
Rostrevor
Newry
County Down
BT34 3EU
Northern Ireland
Secretary NameLorraine Holder
NationalityBritish
StatusClosed
Appointed13 March 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address134 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address134 Hayes Lane
Bromley
Kent
BR2 9EP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
14 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
16 June 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
6 February 2001Registered office changed on 06/02/01 from: 134 hayes lane bromley kent BR2 9EP (1 page)
22 January 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 April 2000Director resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
4 April 2000Company name changed homecare despatch direct LIMITED\certificate issued on 05/04/00 (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
30 September 1999Incorporation (14 pages)