Company NameD D Inspection Services Ltd
Company StatusDissolved
Company Number05057459
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDavid Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2004(2 days after company formation)
Appointment Duration9 years, 1 month (closed 23 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PZ
Secretary NameMaureen McLaren
NationalityBritish
StatusClosed
Appointed29 February 2004(2 days after company formation)
Appointment Duration9 years, 1 month (closed 23 April 2013)
RoleCompany Director
Correspondence Address21 Kestrel Avenue
Boyds Estate
Middlesbrough
Cleveland
TS3 8EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Director's details changed for David Dixon on 31 January 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Director's details changed for David Dixon on 31 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Director's Change of Particulars / david dixon / 27/02/2008 / HouseName/Number was: , now: 51; Street was: 12 hardwick avenue, now: belle vue grove; Area was: acklam, now: ; Post Code was: TS5 7AS, now: TS4 2PZ; Country was: , now: united kingdom (1 page)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / david dixon / 27/02/2008 (1 page)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 April 2006Return made up to 27/02/06; full list of members (2 pages)
14 April 2006Return made up to 27/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 April 2005Return made up to 27/02/05; full list of members (2 pages)
21 April 2005Return made up to 27/02/05; full list of members (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (9 pages)
27 February 2004Incorporation (9 pages)