Company NameDDS Construction Limited
Company StatusDissolved
Company Number04217036
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date10 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sandra Elizabeth Tipler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 10 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Secretary NameMr Robert Darryl Tipler
NationalityEnglish
StatusClosed
Appointed08 September 2003(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 10 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameDean Gary McNamara
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleProposed Director
Correspondence Address69 Worsley Road
Frimley
Camberley
Surrey
GU16 9BB
Director NameMr Robert Darryl Tipler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Secretary NameMr Robert Darryl Tipler
NationalityEnglish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Secretary NameMrs Sandra Elizabeth Tipler
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Robert Darryl Tipler
50.00%
Ordinary
1 at £1Sandra Elizabeth Tipler
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,852
Cash£11,162
Current Liabilities£126,161

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
2 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
12 April 2013Registered office address changed from 17 Goldney Road Camberley Surrey GU15 1EZ England on 12 April 2013 (2 pages)
11 April 2013Statement of affairs with form 4.19 (7 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 March 2013Registered office address changed from 18 Holly Road Cove Farnborough Hants GU14 0EA on 13 March 2013 (1 page)
5 September 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(4 pages)
24 July 2012Director's details changed for Mrs Sandra Elizabeth Tipler on 1 January 2012 (2 pages)
24 July 2012Director's details changed for Mrs Sandra Elizabeth Tipler on 1 January 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 August 2011Director's details changed for Sandra Elizabeth Tipler on 1 January 2011 (2 pages)
3 August 2011Director's details changed for Sandra Elizabeth Tipler on 1 January 2011 (2 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 15/05/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 March 2009Return made up to 15/05/08; no change of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 August 2007Return made up to 15/05/07; no change of members (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
6 July 2006Registered office changed on 06/07/06 from: 18 holly road farnborough hampshire GU14 0EA (1 page)
26 June 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2005Return made up to 15/05/05; full list of members (2 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
29 October 2003New director appointed (2 pages)
21 October 2003Accounts made up to 31 August 2003 (5 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
14 October 2003Registered office changed on 14/10/03 from: suite 3 warren house main road hockley essex SS5 4QS (1 page)
26 June 2003Return made up to 15/05/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
18 May 2001New director appointed (1 page)
17 May 2001New secretary appointed;new director appointed (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (13 pages)