Company NameDd-Rom Limited
Company StatusDissolved
Company Number04094045
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleDevelopment Consultant
Correspondence AddressRibendell
39 Woodlands Drive
Goostrey
Cheshire
CW4 8JH
Secretary NameJane Ann Davies
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRibendell
39 Woodlands Drive
Goostrey
Cheshire
CW4 8JH
Director NameKevin Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2007)
RoleTechnical Director
Correspondence Address2 Honeysuckle Drive
South Normanton
Derbyshire
DE55 2FR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
20 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2007Appointment of a voluntary liquidator (1 page)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Statement of affairs (5 pages)
26 July 2007Registered office changed on 26/07/07 from: 17 king street knutsford cheshire WA16 6DW (1 page)
11 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2007Director resigned (1 page)
27 November 2006Return made up to 20/10/06; full list of members (7 pages)
10 November 2005Return made up to 20/10/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 August 2005New director appointed (2 pages)
8 November 2004Return made up to 20/10/04; full list of members (6 pages)
22 September 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 November 2003Return made up to 20/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 November 2002Return made up to 20/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 November 2001Return made up to 20/10/01; full list of members (6 pages)
12 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2000Director resigned (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)