Company NameDDSS Limited
Company StatusDissolved
Company Number01545125
CategoryPrivate Limited Company
Incorporation Date12 February 1981(43 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameDiamond Seal Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr George Albert Dilger
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressAlbury
Clarence Drive Menston
Ilkley
West Yorkshire
Ls29
Director NameMr Stephen Wallace Murgatroyd
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressBeech House Greenbank Road
Allerton
Bradford
West Yorkshire
BD15 7LU
Secretary NameMr Brian Leslie Barnes
NationalityBritish
StatusResigned
Appointed02 January 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address65 Hall Park Avenue
Crofton
Wakefield
West Yorkshire
WF4 1LT
Director NameJonathan Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address27 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Director NameMr Brian Leslie Barnes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence Address65 Hall Park Avenue
Crofton
Wakefield
West Yorkshire
WF4 1LT
Secretary NameDavid John Crisp
NationalityBritish
StatusResigned
Appointed14 April 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2000)
RoleAccountant
Correspondence Address4 Norman Crescent
Eccleshill
Bradford
West Yorkshire
BD2 2LX
Director NameMr Andrew Philip Thornton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Prince Henry Road
Otley
West Yorkshire
LS21 2BE
Secretary NameSimon Dilgur
NationalityBritish
StatusResigned
Appointed17 April 2000(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2000)
RoleManager
Correspondence Address7b Wellington House
Cold Bath Road
Harrogate
North Yorkshire
HG2 0NA

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£2,701,936
Net Worth£47,323
Cash£2,066
Current Liabilities£1,251,108

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002Receiver ceasing to act (1 page)
8 October 2002Receiver's abstract of receipts and payments (3 pages)
23 May 2002Receiver's abstract of receipts and payments (3 pages)
23 May 2001Receiver's abstract of receipts and payments (4 pages)
16 August 2000Statement of Affairs in administrative receivership following report to creditors (38 pages)
9 August 2000Registered office changed on 09/08/00 from: oswin mills gaisby lane bradford west yorkshire BD2 1BA (1 page)
17 July 2000Administrative Receiver's report (5 pages)
17 May 2000Company name changed diamond seal LIMITED\certificate issued on 17/05/00 (2 pages)
26 April 2000Appointment of receiver/manager (1 page)
25 April 2000New secretary appointed (1 page)
25 April 2000Secretary resigned (1 page)
29 March 2000Return made up to 16/01/00; full list of members (6 pages)
6 March 2000Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
14 June 1999Return made up to 16/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
13 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
20 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Return made up to 16/01/97; full list of members (8 pages)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
12 April 1996New director appointed (2 pages)
1 November 1995Accounts for a medium company made up to 31 December 1994 (20 pages)