Company NameDDRS Limited
Company StatusDissolved
Company Number05541743
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Broad
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleDrum Disposal And Recycling
Country of ResidenceEngland
Correspondence Address12 Fifth Avenue
Frinton On Sea
Essex
C013 9lq
Director NameMr Stephen Michael Broad
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Eisenhower Road
Basildon
Essex
SS15 6JR
Secretary NameMr Michael Edward Broad
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pattocks
Basildon
Essex
SS14 1QW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£37,409
Cash£31
Current Liabilities£446,951

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
19 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (14 pages)
21 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (13 pages)
21 May 2015Liquidators statement of receipts and payments to 12 March 2015 (13 pages)
20 March 2014Registered office address changed from Grover House Grover Walk Corringham Essex on 20 March 2014 (2 pages)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Statement of affairs with form 4.19 (9 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Registration of charge 055417430002 (39 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mr Michael Edward Broad on 22 September 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Registered office address changed from 467 Rainham Road South Dagenham RM10 7XJ on 19 July 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 September 2009Return made up to 19/08/09; full list of members (3 pages)
23 September 2009Director's change of particulars / stephen broad / 01/09/2009 (1 page)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 August 2008Return made up to 19/08/08; full list of members (3 pages)
26 August 2008Director's change of particulars / stephen broad / 06/09/2007 (1 page)
26 August 2008Director and secretary's change of particulars / michael broad / 04/07/2008 (1 page)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 September 2007Return made up to 19/08/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2006Return made up to 19/08/06; full list of members (2 pages)
7 July 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
9 November 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
19 August 2005Incorporation (16 pages)
19 August 2005Secretary resigned (1 page)