Background WavePink WaveYellow Wave

DDC (UNITED KINGDOM) LIMITED (01829528)

DDC (UNITED KINGDOM) LIMITED (01829528) is a dissolved UK company. incorporated on 3 July 1984. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. DDC (UNITED KINGDOM) LIMITED has been registered for 41 years. Current directors include BUFFA, Vincent, PARADIE, Terrance Mark.

Company Number
01829528
Status
dissolved
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
BUFFA, Vincent, PARADIE, Terrance Mark
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDC (UNITED KINGDOM) LIMITED

DDC (UNITED KINGDOM) LIMITED is an dissolved company incorporated on 3 July 1984 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. DDC (UNITED KINGDOM) LIMITED was registered 41 years ago.(SIC: 47540)

Status

dissolved

Active since 41 years ago

Company No

01829528

LTD Company

Age

41 Years

Incorporated 3 July 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 2 August 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

LEGIBUS 454 LIMITED
From: 3 July 1984To: 5 March 1985
Contact
Address

Highfield Court Tollgate Chandlers Ford Eastleigh, SO53 3TY,

Previous Addresses

James House 27-35 London Road Newbury Berkshire RG14 1JL
From: 7 November 2014To: 30 September 2017
Mill Reef House 9-14 Cheap Street Newbury Berkshire RG14 5DD
From: 3 July 1984To: 7 November 2014
Timeline

10 key events • 1984 - 2017

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Feb 12
Funding Round
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Capital Update
Oct 16
Loan Cleared
Aug 17
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BUFFA, Vincent

Active
Wilbur Place, BohemiaNY 11716
Born June 1963
Director
Appointed 09 May 2011

PARADIE, Terrance Mark

Active
Suite 3000, Cuyahoga44114
Born April 1968
Director
Appointed 27 Jul 2016

LITTLE, Susan Margaret

Resigned
Fiction House, NewburyRG14 7RX
Secretary
Appointed N/A
Resigned 05 Sept 2003

SHEEDY, Kenneth John

Resigned
9 Mountain View Drive, New York
Secretary
Appointed 21 Jan 2005
Resigned 29 Apr 2011

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 05 Sept 2003
Resigned 21 Jan 2005

BAUM, Ralph

Resigned
163 Cuba Hill Road, New York 11743FOREIGN
Born August 1932
Director
Appointed N/A
Resigned 30 Jun 1999

BURNLEY, Philip Francis

Resigned
3 Henwick Close, ThatchamRG18 9EW
Born October 1948
Director
Appointed 21 Jul 1998
Resigned 12 Mar 2002

DENCH, Arthur Barry

Resigned
2 Knights Cottages Brookside Road, ChristchurchBH23 8NA
Born August 1946
Director
Appointed N/A
Resigned 30 Sept 1994

GASKING, John David

Resigned
The Old Post Office, AldbourneSN8 2EN
Born December 1935
Director
Appointed 30 Sept 1994
Resigned 19 Feb 1999

LANE, Clifford Paul

Resigned
Mill Reef House, NewburyRG14 5DD
Born December 1956
Director
Appointed N/A
Resigned 29 Apr 2011

RILEY, William Harry

Resigned
Wilbur Place, New YorkNY 11716
Born January 1958
Director
Appointed 29 Apr 2011
Resigned 27 Jul 2016

ROSS, Howard David

Resigned
4 Paines Close, PinnerHA5 3BN
Born August 1945
Director
Appointed N/A
Resigned 31 Dec 1998

SHEEDY, Kenneth John

Resigned
Mill Reef House, NewburyRG14 5DD
Born February 1945
Director
Appointed 30 Sept 1994
Resigned 29 Apr 2011

Persons with significant control

1

27-35 London Road, NewburyRG14 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
23 October 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 July 2018
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
27 March 2018
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
27 March 2018
600600
Liquidation Voluntary Declaration Of Solvency
13 October 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 October 2017
600600
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
25 October 2016
SH19Statement of Capital
Legacy
10 October 2016
SH20SH20
Legacy
10 October 2016
CAP-SSCAP-SS
Resolution
10 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Resolution
22 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Resolution
5 October 2004
RESOLUTIONSResolutions
Auditors Resignation Company
5 October 2004
AUDAUD
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288cChange of Particulars
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 September 1992
MEM/ARTSMEM/ARTS
Resolution
14 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Legacy
16 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
18 March 1988
287Change of Registered Office
Legacy
23 December 1987
288288
Legacy
17 November 1987
288288
Legacy
24 September 1987
288288
Legacy
27 April 1987
363363
Accounts With Accounts Type Full
9 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Legacy
16 May 1986
288288
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 March 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 December 1984
MISCMISC
Incorporation Company
3 July 1984
NEWINCIncorporation