Company NameD9D Ltd.
Company StatusDissolved
Company Number04652050
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date15 September 2016 (7 years, 7 months ago)
Previous NamesCphone Limited and Cwdigital Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Steven Jon Cross
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(8 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameKevin Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(8 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameKevin Watson
NationalityBritish
StatusClosed
Appointed26 January 2004(12 months after company formation)
Appointment Duration12 years, 7 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMr Steven Jon Cross
NationalityBritish
StatusResigned
Appointed15 October 2003(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Churchfields
West Molesey
Surrey
KT8 1PU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websited9d.co.uk
Email address[email protected]
Telephone0845 4346099
Telephone regionUnknown

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£34,101
Cash£81,892
Current Liabilities£107,201

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
3 April 2016Liquidators statement of receipts and payments to 25 January 2016 (14 pages)
3 April 2016Liquidators' statement of receipts and payments to 25 January 2016 (14 pages)
9 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 February 2015Registered office address changed from 7 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 7 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages)
6 February 2015Statement of affairs with form 4.19 (14 pages)
6 February 2015Appointment of a voluntary liquidator (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Registered office address changed from Unit 8 Park Industrial Estate Park Street St Albans Herts AL2 2DR on 16 May 2014 (1 page)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed cwdigital LTD\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
12 February 2010Secretary's details changed for Kevin Watson on 1 January 2010 (1 page)
12 February 2010Director's details changed for Kevin Watson on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Kevin Watson on 1 January 2010 (1 page)
12 February 2010Director's details changed for Kevin Watson on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Steven Jon Cross on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Steven Jon Cross on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 5 horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA (1 page)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 30/01/07; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Registered office changed on 04/08/06 from: unit 17 horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA (1 page)
22 March 2006Return made up to 30/01/06; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Registered office changed on 16/05/05 from: 9 churchfields west molesey surrey KT8 1PU (2 pages)
9 March 2005Company name changed cphone LIMITED\certificate issued on 09/03/05 (2 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2004New secretary appointed (2 pages)
2 March 2004Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Secretary resigned (1 page)
19 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New director appointed (1 page)
30 January 2003Incorporation (16 pages)