Company NameD L D Engineering Ltd
Company StatusDissolved
Company Number04794243
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 9 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRodney John Dass
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleEngineers
Country of ResidenceUnited Kingdom
Correspondence AddressLion & Lamb Cottage
Ipswich Road
Colchester
Essex
CO4 9HB
Secretary NameRodney John Dass
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleEngineers
Country of ResidenceUnited Kingdom
Correspondence AddressLion & Lamb Cottage
Ipswich Road
Colchester
Essex
CO4 9HB
Director NameMr Ricard Graham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 01 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAlma House 60 Harwich Road
Mistley
Manningtree
Essex
CO11 1LL
Director NameMr Stuart Sidney Dass
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleEngineer
Correspondence AddressMulberries Tan Lane
Little Clacton
Clacton On Sea
Essex
CO16 9PS
Director NameMr Stuart Sidney Dass
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2010)
RoleEngineer
Correspondence AddressMulberries Tan Lane
Little Clacton
Clacton On Sea
Essex
CO16 9PS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,866
Cash£11,597
Current Liabilities£47,560

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
3 May 2017Liquidators' statement of receipts and payments to 9 April 2017 (13 pages)
3 May 2017Liquidators' statement of receipts and payments to 9 April 2017 (13 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (11 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (11 pages)
6 May 2015Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015 (2 pages)
26 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
(1 page)
26 April 2015Appointment of a voluntary liquidator (1 page)
26 April 2015Statement of affairs with form 4.19 (7 pages)
26 April 2015Statement of affairs with form 4.19 (7 pages)
26 April 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Ricard Graham on 10 June 2010 (2 pages)
24 June 2010Termination of appointment of Stuart Dass as a director (1 page)
24 June 2010Director's details changed for Mr Ricard Graham on 10 June 2010 (2 pages)
24 June 2010Director's details changed for Rodney John Dass on 10 June 2010 (2 pages)
24 June 2010Termination of appointment of Stuart Dass as a director (1 page)
24 June 2010Director's details changed for Rodney John Dass on 10 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 October 2009Appointment of Mr Stuart Sidney Dass as a director (2 pages)
5 October 2009Appointment of Mr Stuart Sidney Dass as a director (2 pages)
21 August 2009Director appointed mr ricard graham (1 page)
21 August 2009Director appointed mr ricard graham (1 page)
20 August 2009Appointment terminated director stuart dass (1 page)
20 August 2009Appointment terminated director stuart dass (1 page)
8 July 2009Return made up to 10/06/09; full list of members (4 pages)
8 July 2009Return made up to 10/06/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 September 2007Return made up to 10/06/07; full list of members (2 pages)
4 September 2007Return made up to 10/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 10/06/06; full list of members (7 pages)
12 July 2006Return made up to 10/06/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
11 August 2005Return made up to 10/06/05; full list of members (7 pages)
11 August 2005Return made up to 10/06/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
13 October 2003Ad 11/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 2003Ad 11/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (13 pages)
10 June 2003Incorporation (13 pages)