Company NameDiamond Discs Direct Holdings Limited
Company StatusDissolved
Company Number04311207
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Andrew Orchard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMerrifield Holt
Bridgerule
Holsworthy
Devon
EX22 7EB
Secretary NameMr Garry Bruce Boyde
NationalityBritish
StatusClosed
Appointed21 January 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressLong Meadow
Green Lane
Boscastle
Cornwall
PL35 0DP
Director NameMr Gordon Henry Michael Otley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPitchcott
Hennock
Bovey Tracey
Devon
TQ13 9QQ
Secretary NameAnthony David West
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Westground Way
Tintagel
Cornwall
PL34 0BH
Director NameMr Andrew Gordon Orchard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 05 August 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBovacott Park
Brandis Corner
Holsworthy
Devon
EX22 7YA
Director NameTrvor John Furse
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2003)
RolePlant Operator
Correspondence AddressBrowhill
Ivyleaf Hill Stratton
Bude
Cornwall
EX23 9LD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
6 April 2005Receiver ceasing to act (1 page)
6 April 2005Receiver's abstract of receipts and payments (3 pages)
17 September 2004Receiver's abstract of receipts and payments (2 pages)
18 November 2003Administrative Receiver's report (6 pages)
18 November 2003Stat of affairs with f 3.10 (4 pages)
30 September 2003Registered office changed on 30/09/03 from: waldon way dobles lane industrial estate holsworthy devon EX22 6HL (1 page)
9 September 2003Appointment of receiver/manager (2 pages)
9 September 2003Appointment of receiver/manager (2 pages)
27 August 2003Director resigned (1 page)
8 July 2003Ad 27/06/03--------- £ si 33923@1=33923 £ ic 226219/260142 (2 pages)
15 April 2003£ nc 250000/500000 02/04/03 (1 page)
15 April 2003Registered office changed on 15/04/03 from: the coach house newacott, bridgerule holsworthy devon EX22 7EA (1 page)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Ad 02/04/03--------- £ si 67756@1=67756 £ ic 158463/226219 (3 pages)
15 April 2003Memorandum and Articles of Association (4 pages)
3 April 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
20 November 2002Return made up to 25/10/02; full list of members (15 pages)
12 August 2002Ad 14/02/02--------- £ si 55462@1=55462 £ ic 103001/158463 (5 pages)
12 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
12 August 2002Ad 14/02/02--------- £ si 103000@1=103000 £ ic 1/103001 (3 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Memorandum and Articles of Association (4 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
13 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
25 October 2001Incorporation (13 pages)