Company NameDouble D Limited
Company StatusDissolved
Company Number02923465
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameIMCO (0994) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDerek Webb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 24 November 1998)
RoleMarket Trader
Correspondence Address51 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UJ
Secretary NameDerek Webb
NationalityBritish
StatusClosed
Appointed21 October 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 24 November 1998)
RoleMarket Trader
Correspondence Address51 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UJ
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Derek Ewers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Wilsic Road
Tickhill
Doncaster
South Yorkshire
DN11 9LF
Director NameTerence Lee Clare
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address6 Conrad Drive
Lillyhall Meadows Maltby
Rotherham
S66 8RS

Location

Registered AddressUnit 18 Nightingale Court
Nightingale Road
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 May 1998Application for striking-off (1 page)
8 April 1998Director resigned (1 page)
22 May 1997Return made up to 27/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
25 September 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
12 August 1996Ad 22/07/96--------- £ si 45000@1=45000 £ ic 15100/60100 (2 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 May 1996Return made up to 27/04/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 September 1995 (15 pages)
25 February 1996Registered office changed on 25/02/96 from: 31 wilsic road tickhill doncaster DN11 9LF (1 page)
15 December 1995Ad 11/12/95--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
15 December 1995£ nc 100/15100 11/12/95 (1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 May 1995Return made up to 27/04/95; full list of members (6 pages)