Company NameDDS Displays Limited
Company StatusDissolved
Company Number06512441
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Dorothy Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(3 days after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Barns
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8GT
Secretary NameMiss Irene Lesley Harrison
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin 22 Merthyr Road
Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Location

Registered AddressRushtons Insolvency Limited
3 Merchant's Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Linda Dorothy Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£225,701
Current Liabilities£8,465

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY to 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 19 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Linda Dorothy Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Linda Dorothy Jones on 2 March 2010 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
1 March 2008Director appointed linda dorothy jones (2 pages)
1 March 2008Appointment terminated secretary irene harrison (1 page)
1 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
1 March 2008Appointment terminated director business information research & reporting LIMITED (1 page)
1 March 2008Registered office changed on 01/03/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
25 February 2008Incorporation (14 pages)