Company NameDdl169 Limited
Company StatusDissolved
Company Number08339732
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date7 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Tracy Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleTeacher - Retired
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Simon Nicholas Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(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 Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Simon Nicholas Jones
50.00%
Ordinary
1 at £1Tracy Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£497,680
Cash£582,568
Current Liabilities£103,419

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Registered office address changed from 33 Willow Avenue Newton-Le-Willows Merseyside WA12 9TB to Unit 13, 1St Floor Shakespeare Centre Shakespeare Street Southport PR8 5AB on 25 September 2014 (1 page)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (17 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 28/02/2014
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2
(3 pages)
27 March 2013Appointment of Tracy Brown as a director (2 pages)
27 March 2013Registered office address changed from , Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER, United Kingdom on 27 March 2013 (1 page)
27 March 2013Appointment of Mr Simon Nicholas Jones as a director (2 pages)
27 March 2013Termination of appointment of Daniel Dwyer as a director (1 page)
21 December 2012Incorporation (21 pages)