Company NameDDS (Northern) Limited
DirectorJean Wells
Company StatusDissolved
Company Number03554012
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Previous NameA B C Diamond Drilling Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJean Wells
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleOffice Manager
Correspondence Address34 Coppice Avenue
Sale
Cheshire
M33 4WB
Secretary NameMr Steven Dennis Crutchley
NationalityBritish
StatusCurrent
Appointed23 November 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameAndrew Dale Naughton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Churchill Street
Heaton Norris
Stockport
Cheshire
SK4 1ND
Director NameMr Victor Naughton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSAD
Correspondence Address51 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HB
Secretary NameMr Victor Naughton
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSAD
Correspondence Address51 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HB
Director NameKenneth Joseph Mather
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2003)
RoleRetired
Correspondence AddressSwan Bank
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameJean Wells
NationalityBritish
StatusResigned
Appointed07 October 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2005)
RoleOffice Manager
Correspondence Address34 Coppice Avenue
Sale
Cheshire
M33 4WB
Director NameNisa Margaret Deen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Churchill Street
Heaton Norris
Stockport
Cheshire
SK4 1ND
Director NameAndrew Dale Naughton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Correspondence Address50 Churchill Street
Heaton Norris
Stockport
Cheshire
SK4 1ND
Secretary NameNisa Margaret Deen
NationalityBritish
StatusResigned
Appointed03 November 2004(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Churchill Street
Heaton Norris
Stockport
Cheshire
SK4 1ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£16,070
Cash£951
Current Liabilities£54,646

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2006Statement of affairs (6 pages)
9 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2006Appointment of a voluntary liquidator (1 page)
28 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: unit 03 churchgate mill lavenders brow stockport cheshire SK1 1YW (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: charter house 33 greek street stockport cheshire SK3 8AX (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 November 2004New secretary appointed;new director appointed (1 page)
10 November 2004New director appointed (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 477 buxton road great moor stockport cheshire SK2 7HE (1 page)
17 June 2004Return made up to 28/04/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 October 2003Director resigned (1 page)
1 May 2003Return made up to 28/04/03; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 28/04/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 28/04/00; full list of members (6 pages)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 July 1999Director resigned (1 page)
22 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1999Return made up to 28/04/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
15 May 1999Director resigned (1 page)
29 July 1998Company name changed a b c diamond drilling LIMITED\certificate issued on 30/07/98 (2 pages)
28 May 1998Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1998New director appointed (2 pages)
28 April 1998Incorporation (13 pages)