Company NameDisruptive Limited
Company StatusDissolved
Company Number05007452
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date17 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Thomas Mark Dudderidge
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(3 days after company formation)
Appointment Duration15 years, 6 months (closed 17 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColeshill Lodge Village Road
Coleshill
Buckinghamshire
HP7 0AH
Director NameJames Alexander Dudderidge
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressS4
145 Kurraba Road, 145,4
Sydney
New South Wales
Australia
Secretary NameThomas Mark Dudderidge
NationalityBritish
StatusResigned
Appointed09 January 2004(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2006)
RoleManaging Director
Correspondence Address61 Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PF
Director NameMr Terry Ian Winter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2006)
RoleFinancial Controller
Correspondence Address2 Park Cottages
15 Holmer Green Road
Hazlemere
Buckinghamshire
HP15 7BL
Secretary NameMr Terry Ian Winter
NationalityBritish
StatusResigned
Appointed27 March 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2008)
RoleFinancial Controller
Correspondence Address2 Park Cottages
15 Holmer Green Road
Hazlemere
Buckinghamshire
HP15 7BL
Secretary NameAdrian Christopher Fowles
NationalityBritish
StatusResigned
Appointed13 November 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address6 Fairholme Crescent
Ashtead
Surrey
KT12 2HN
Secretary NameMichael Francis Giles Warriner
NationalityBritish
StatusResigned
Appointed24 May 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2011)
RoleCompany Director
Correspondence AddressWindsor House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3FX
Secretary NameJennifer Anne Howard Dobson
NationalityBritish
StatusResigned
Appointed11 October 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2013)
RoleCompany Director
Correspondence AddressWindsor House Turnpike Road
High Wycombe
Bucks
HP12 3NR
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Turnover£20,241,495
Gross Profit£5,075,418
Net Worth£3,062,601
Cash£1,446,654
Current Liabilities£11,012,008

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2019Final Gazette dissolved following liquidation (1 page)
17 April 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
4 January 2019Liquidators' statement of receipts and payments to 10 October 2018 (20 pages)
21 August 2018Liquidators' statement of receipts and payments to 18 July 2018 (21 pages)
14 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (22 pages)
14 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (22 pages)
12 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (20 pages)
12 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (20 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (19 pages)
25 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (19 pages)
25 September 2015Liquidators statement of receipts and payments to 18 July 2015 (19 pages)
12 April 2015Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
19 September 2014Liquidators statement of receipts and payments to 18 July 2014 (20 pages)
19 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (20 pages)
19 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (20 pages)
8 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 August 2013Administrator's progress report to 19 July 2013 (18 pages)
16 August 2013Administrator's progress report to 19 July 2013 (18 pages)
1 August 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013 (2 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 July 2013Result of meeting of creditors (4 pages)
2 July 2013Result of meeting of creditors (4 pages)
14 June 2013Statement of administrator's proposal (28 pages)
14 June 2013Statement of affairs with form 2.14B (8 pages)
14 June 2013Statement of administrator's proposal (28 pages)
14 June 2013Statement of affairs with form 2.14B (8 pages)
1 May 2013Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Appointment of an administrator (1 page)
15 April 2013Satisfaction of charge 1 in full (3 pages)
15 April 2013Satisfaction of charge 1 in full (3 pages)
27 March 2013Termination of appointment of Jennifer Howard Dobson as a secretary (1 page)
27 March 2013Termination of appointment of Jennifer Howard Dobson as a secretary (1 page)
27 March 2013Termination of appointment of Jennifer Howard Dobson as a secretary (1 page)
27 March 2013Termination of appointment of Jennifer Howard Dobson as a secretary (1 page)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 9,500
(5 pages)
8 January 2013Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 9,500
(5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 9,500
(5 pages)
8 January 2013Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page)
7 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 October 2012Secretary's details changed for Jennifer Anne Wayne on 1 September 2012 (3 pages)
2 October 2012Secretary's details changed for Jennifer Anne Wayne on 1 September 2012 (3 pages)
2 October 2012Secretary's details changed for Jennifer Anne Wayne on 1 September 2012 (3 pages)
19 June 2012Full accounts made up to 30 June 2011 (23 pages)
19 June 2012Full accounts made up to 31 December 2011 (22 pages)
19 June 2012Full accounts made up to 30 June 2011 (23 pages)
19 June 2012Full accounts made up to 31 December 2011 (22 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
14 October 2011Appointment of Jennifer Anne Wayne as a secretary (3 pages)
14 October 2011Termination of appointment of Michael Warriner as a secretary (2 pages)
14 October 2011Termination of appointment of Michael Warriner as a secretary (2 pages)
14 October 2011Appointment of Jennifer Anne Wayne as a secretary (3 pages)
10 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
10 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
11 November 2010Register(s) moved to registered office address (2 pages)
11 November 2010Register(s) moved to registered office address (2 pages)
9 June 2010Termination of appointment of Adrian Fowles as a secretary (3 pages)
9 June 2010Termination of appointment of Adrian Fowles as a secretary (3 pages)
9 June 2010Appointment of Michael Francis Giles Warriner as a secretary (5 pages)
9 June 2010Appointment of Michael Francis Giles Warriner as a secretary (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Thomas Mark Dudderidge on 6 January 2010 (2 pages)
14 January 2010Secretary's details changed for Adrian Christopher Fowles on 6 January 2010 (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Secretary's details changed for Adrian Christopher Fowles on 6 January 2010 (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Thomas Mark Dudderidge on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Thomas Mark Dudderidge on 6 January 2010 (2 pages)
14 January 2010Secretary's details changed for Adrian Christopher Fowles on 6 January 2010 (1 page)
4 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
29 July 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
29 July 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
10 February 2009Return made up to 06/01/09; full list of members (4 pages)
10 February 2009Return made up to 06/01/09; full list of members (4 pages)
5 December 2008Appointment terminated secretary terry winter (1 page)
5 December 2008Appointment terminated secretary terry winter (1 page)
5 December 2008Resolutions
  • RES13 ‐ Dividend 13/11/2008
(1 page)
5 December 2008Secretary appointed adrian christopher fowles (2 pages)
5 December 2008Resolutions
  • RES13 ‐ Dividend 13/11/2008
(1 page)
5 December 2008Secretary appointed adrian christopher fowles (2 pages)
30 October 2008Registered office changed on 30/10/2008 from, 4 blenheim road, cressex business park, high wycombe, buckinghamshire, HP12 3RS (1 page)
30 October 2008Registered office changed on 30/10/2008 from, 4 blenheim road, cressex business park, high wycombe, buckinghamshire, HP12 3RS (1 page)
8 September 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
8 September 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
20 May 2008Resolutions
  • RES13 ‐ Subdivision 20/02/2008
  • RES14 ‐ Capitalisation £9400.00 20/02/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2008Gbp nc 1000/10000\20/02/08 (1 page)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 May 2008S-div (1 page)
20 May 2008Gbp nc 1000/10000\20/02/08 (1 page)
20 May 2008S-div (1 page)
20 May 2008Ad 20/02/08\gbp si [email protected]=9400\gbp ic 100/9500\ (2 pages)
20 May 2008Resolutions
  • RES13 ‐ Subdivision 20/02/2008
  • RES14 ‐ Capitalisation £9400.00 20/02/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Ad 20/02/08\gbp si [email protected]=9400\gbp ic 100/9500\ (2 pages)
22 April 2008Return made up to 06/01/08; full list of members (4 pages)
22 April 2008Return made up to 06/01/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Director's change of particulars / thomas dudderidge / 06/01/2008 (1 page)
21 April 2008Director's change of particulars / thomas dudderidge / 06/01/2008 (1 page)
14 April 2008Appointment terminated director james dudderidge (1 page)
14 April 2008Appointment terminated director james dudderidge (1 page)
25 May 2007Full accounts made up to 30 June 2006 (18 pages)
25 May 2007Full accounts made up to 30 June 2006 (18 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 19 lincoln road, cressex business park, high wycombe, buckinghamshire HP12 3FX (1 page)
28 December 2006Registered office changed on 28/12/06 from: 19 lincoln road, cressex business park, high wycombe, buckinghamshire HP12 3FX (1 page)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Return made up to 06/01/06; full list of members (2 pages)
13 March 2006Return made up to 06/01/06; full list of members (2 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2005Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2005Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
13 July 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
13 July 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: 376 euston road, london, NW1 3BL (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 376 euston road, london, NW1 3BL (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Incorporation (15 pages)
6 January 2004Incorporation (15 pages)