Company NameD & D Removals (UK) Limited
Company StatusDissolved
Company Number05044193
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameFredrick Whitehurst
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameMr Mark William Nokes
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameDarren Whitehurst
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Halesworth Road
Harold Hill
Essex
RM3 8QB
Secretary NameDavid Whitehurst
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Halesworth Road
Harold Hill
Essex
RM3 8QB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

2 at £1Frederick Whitehurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£171
Cash£4,568
Current Liabilities£9,425

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Secretary's details changed for Mr Mark William Nokes on 22 February 2012 (1 page)
22 February 2012Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(3 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Director's details changed for Fredrick Whitehurst on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Fredrick Whitehurst on 2 February 2010 (2 pages)
2 February 2010Compulsory strike-off action has been suspended (1 page)
20 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
2 July 2008Return made up to 13/02/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 2007Registered office changed on 29/12/07 from: 33 pound lane central steepleview billericay essex SS15 4EX (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (2 pages)
16 March 2007Return made up to 13/02/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2006Return made up to 13/02/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 April 2005Return made up to 13/02/05; full list of members (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 24 halesworth road harold hill romford essex RM3 8QB (1 page)
25 January 2005Director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 24 halesworth road harold hill essex RM3 8QB (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 February 2004Incorporation (10 pages)