Company NameDDS Metals Limited
Company StatusDissolved
Company Number03021026
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameDerek Walter Marshall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 South Bend
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5TR
Secretary NameChristopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Wilmington Close
Kenton Bank Foot
Newcastle Upon Tyne
Tyne And Wear
NE3 2SF
Director NameDerek Robert Warkcup
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Covers
Kings Road
Wallsend
Tyne & Wear
NE28 7QQ
Director NameRobert Stuart Wellington
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ellerton Way
Hartford Green
Cramlington
Northumberland
NE23 3HX
Secretary NameCarolyn Hall
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address99 Cheswick Drive
Gosforth
Newcastle Upon Tyne
NE3 5DW
Director NameMr Graeme Henzel Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kings Vale
Wallsend
Tyne And Wear
NE28 7JS
Director NameMr Kenneth McDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(15 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Agricola Gardens
Wallsend
Tyne And Wear
NE28 9RX
Secretary NameKenneth McDonald
StatusResigned
Appointed30 September 2010(15 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Correspondence Address65 Agricola Gardens
Wallsend
Tyne And Wear
NE28 9RX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteddsmetals.co.uk

Location

Registered AddressBenbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1Lift-rite Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,938
Cash£27,285
Current Liabilities£332,257

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 February 2019Delivered on: 12 February 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 October 2017Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of Carolyn Hall as a secretary (1 page)
20 October 2010Appointment of Kenneth Mcdonald as a secretary (2 pages)
20 October 2010Registered office address changed from Howdon Lane Wallsend Tyne & Wear NE28 0AL on 20 October 2010 (1 page)
20 October 2010Appointment of Kenneth Mcdonald as a director (2 pages)
20 October 2010Termination of appointment of Derek Warkcup as a director (1 page)
20 October 2010Appointment of Graeme Robson as a director (2 pages)
20 October 2010Termination of appointment of Derek Warkcup as a director (1 page)
20 October 2010Termination of appointment of Robert Wellington as a director (1 page)
20 October 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 13/02/07; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 13/02/06; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 February 2005Return made up to 13/02/05; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 March 2004Return made up to 13/02/04; full list of members (8 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 13/02/03; full list of members (8 pages)
30 November 2002Director resigned (1 page)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 March 2002Return made up to 13/02/02; full list of members (8 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 February 2000Return made up to 13/02/00; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998£ nc 100/300 05/08/98 (1 page)
14 August 1998Ad 06/08/98--------- £ si 200@1=200 £ ic 100/300 (2 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 13/02/98; no change of members (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
27 April 1997Return made up to 13/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: 17 the riding kenton newcastle upon tyne NE3 4LQ (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 March 1996Return made up to 13/02/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
13 February 1995Incorporation (21 pages)