Company NameDDUK Engineering Limited
Company StatusDissolved
Company Number05587287
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date12 October 2011 (12 years, 6 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 NameAnthony Livingstone
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleSales Director
Correspondence Address38 Cranbrook
Marton
Middlesbrough
TS8 9XH
Secretary NameDonna Marie Livingstone
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Cranbrook
Marton
Middlesbrough
TS8 9XH

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£9,368
Cash£10,255
Current Liabilities£162,741

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Liquidators statement of receipts and payments to 6 July 2011 (6 pages)
12 July 2011Liquidators statement of receipts and payments to 6 July 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (6 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2011Liquidators statement of receipts and payments to 6 January 2011 (6 pages)
2 February 2011Liquidators statement of receipts and payments to 6 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (6 pages)
10 August 2010Liquidators statement of receipts and payments to 6 July 2010 (6 pages)
10 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (6 pages)
10 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (6 pages)
10 August 2010Liquidators statement of receipts and payments to 6 July 2010 (6 pages)
14 July 2009Statement of affairs with form 4.19 (8 pages)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-07
(1 page)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Statement of affairs with form 4.19 (8 pages)
17 June 2009Registered office changed on 17/06/2009 from G5 commerce way skippers lane industrial estate middlesbrough cleveland TS6 6UR england (1 page)
17 June 2009Registered office changed on 17/06/2009 from G5 commerce way skippers lane industrial estate middlesbrough cleveland TS6 6UR england (1 page)
12 January 2009Registered office changed on 12/01/2009 from 3A brighouse business village riverside park road middlesbrough TS2 1RT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 3A brighouse business village riverside park road middlesbrough TS2 1RT (1 page)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
26 September 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
26 September 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
22 September 2006Registered office changed on 22/09/06 from: 38 cranbrook marton middlesbrough TS8 9XH (1 page)
22 September 2006Registered office changed on 22/09/06 from: 38 cranbrook marton middlesbrough TS8 9XH (1 page)
28 November 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
10 October 2005Incorporation (16 pages)
10 October 2005Incorporation (16 pages)