Company NameT.D.D. I.T. Services Ltd.
Company StatusDissolved
Company Number03581528
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 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 NameTracey Dawn Dinning
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Broadmeadows Close
Swalwell
Newcastle
NE16 3DD
Secretary NameOlivia Angus
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleMarket Reseacher
Correspondence Address3 The Bridle
Woodham
Co Durham
DH5 4TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne And Wear
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£21
Cash£6,888
Current Liabilities£6,867

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 20
(4 pages)
4 August 2010Director's details changed for Tracey Dawn Dinning on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Tracey Dawn Dinning on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 20
(4 pages)
4 August 2010Director's details changed for Tracey Dawn Dinning on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Registered office changed on 17/12/2008 from 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page)
17 December 2008Registered office changed on 17/12/2008 from 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
13 November 2007Return made up to 15/06/07; no change of members (6 pages)
13 November 2007Return made up to 15/06/07; no change of members (6 pages)
18 October 2007Full accounts made up to 30 June 2007 (11 pages)
18 October 2007Full accounts made up to 30 June 2007 (11 pages)
22 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
31 August 2005Return made up to 15/06/05; full list of members (2 pages)
31 August 2005Return made up to 15/06/05; full list of members (2 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
31 July 2003Registered office changed on 31/07/03 from: 9 grange farm drive whickham newcastle upon tyne tyne & wear NE16 5SB (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Registered office changed on 31/07/03 from: 9 grange farm drive whickham newcastle upon tyne tyne & wear NE16 5SB (1 page)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 June 2002Return made up to 15/06/02; full list of members (6 pages)
15 June 2002Return made up to 15/06/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
7 August 2001Return made up to 15/06/01; full list of members (6 pages)
7 August 2001Return made up to 15/06/01; full list of members (6 pages)
15 March 2001Full accounts made up to 30 June 2000 (9 pages)
15 March 2001Full accounts made up to 30 June 2000 (9 pages)
26 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Return made up to 15/06/00; full list of members (6 pages)
18 August 1999Full accounts made up to 30 June 1999 (11 pages)
18 August 1999Full accounts made up to 30 June 1999 (11 pages)
13 July 1999Return made up to 15/06/99; full list of members (6 pages)
13 July 1999Return made up to 15/06/99; full list of members (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Ad 10/07/98--------- £ si 20@1=20 £ ic 2/22 (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Ad 10/07/98--------- £ si 20@1=20 £ ic 2/22 (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
15 June 1998Incorporation (13 pages)
15 June 1998Incorporation (13 pages)