Company NameDdl133 Limited
Company StatusDissolved
Company Number07321172
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 8 months ago)
Dissolution Date2 May 2016 (7 years, 10 months ago)

Directors

Director NameMr Andrew John Attfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMrs Valerie Attfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Keith Clark
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Goldwell Farm Goldwell Lane
Aldington
Ashford
Kent
TN25 7DX
Secretary NameMr Andrew John Attfield
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
22 April 2014Liquidators statement of receipts and payments to 14 December 2013 (6 pages)
22 April 2014Liquidators' statement of receipts and payments to 14 December 2013 (6 pages)
26 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (7 pages)
26 February 2013Liquidators statement of receipts and payments to 14 December 2012 (7 pages)
21 February 2012Liquidators' statement of receipts and payments to 14 December 2011 (10 pages)
21 February 2012Liquidators statement of receipts and payments to 14 December 2011 (10 pages)
21 January 2011Declaration of solvency (3 pages)
7 January 2011Registered office address changed from Caxton Cottage Ashford Road Bethersden Ashford Kent TN26 3AP United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Caxton Cottage Ashford Road Bethersden Ashford Kent TN26 3AP United Kingdom on 7 January 2011 (1 page)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2010Appointment of Mr Keith Clark as a director (2 pages)
30 November 2010Appointment of Mr Andrew John Attfield as a director (2 pages)
30 November 2010Termination of appointment of Daniel Dwyer as a director (1 page)
30 November 2010Appointment of Mrs Valerie Attfield as a director (2 pages)
30 November 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 November 2010 (1 page)
30 November 2010Appointment of Mr Andrew John Attfield as a secretary (1 page)
21 July 2010Incorporation
Statement of capital on 2010-07-21
  • GBP 1
(22 pages)