DDD & G LTD

Register to unlock more data on OkredoRegister

DDD & G LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04255780

Incorporation date

19/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2001)
dot icon20/09/2023
Final Gazette dissolved following liquidation
dot icon20/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon25/01/2022
Liquidators' statement of receipts and payments to 2021-11-24
dot icon11/12/2020
Registered office address changed from The White House Inn Penhallow Truro Cornwall TR4 9LQ United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2020-12-11
dot icon10/12/2020
Statement of affairs
dot icon10/12/2020
Appointment of a voluntary liquidator
dot icon10/12/2020
Resolutions
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon20/12/2019
Appointment of Mr Sunny Jordon Thompson as a secretary on 2019-12-10
dot icon20/12/2019
Termination of appointment of Dominic Welsh as a secretary on 2019-12-10
dot icon16/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon09/07/2018
Director's details changed for Mrs Donna Marie Thompson on 2018-07-06
dot icon09/07/2018
Change of details for Mrs Donna Marie Thompson as a person with significant control on 2018-07-06
dot icon06/07/2018
Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to The White House Inn Penhallow Truro Cornwall TR4 9LQ on 2018-07-06
dot icon20/10/2017
Resolutions
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-07-07 with updates
dot icon25/08/2017
Director's details changed for Mrs Donna Marie Thompson on 2017-08-25
dot icon25/08/2017
Cessation of Donna Marie Thompson as a person with significant control on 2017-07-31
dot icon11/07/2017
Notification of Donna Marie Thompson as a person with significant control on 2016-07-07
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon14/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Donna Marie Thompson as a secretary on 2015-07-01
dot icon13/08/2015
Appointment of Mr Dominic Welsh as a secretary on 2015-07-01
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2014
Registration of charge 042557800002, created on 2014-10-21
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Termination of appointment of Denis Thompson as a director
dot icon27/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/07/2011
Director's details changed for Denis Thompson on 2011-07-07
dot icon27/07/2011
Director's details changed for Donna Marie Thompson on 2011-07-07
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Donna Marie Thompson on 2010-07-07
dot icon23/08/2010
Director's details changed for Denis Thompson on 2010-07-07
dot icon23/08/2010
Director's details changed for Donna Marie Thompson on 2010-07-07
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 07/07/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 07/07/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 07/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 07/07/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 07/07/04; full list of members
dot icon20/07/2003
Return made up to 07/07/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2002
Return made up to 19/07/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon29/05/2002
Secretary resigned;director resigned
dot icon29/05/2002
New secretary appointed
dot icon27/03/2002
Particulars of mortgage/charge
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/2001
Secretary resigned;director resigned
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About DDD & G LTD

DDD & G LTD is an(a) Dissolved company incorporated on 19/07/2001 with the registered office located at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DDD & G LTD?

toggle

DDD & G LTD is currently Dissolved. It was registered on 19/07/2001 and dissolved on 20/09/2023.

Where is DDD & G LTD located?

toggle

DDD & G LTD is registered at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does DDD & G LTD do?

toggle

DDD & G LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DDD & G LTD?

toggle

The latest filing was on 20/09/2023: Final Gazette dissolved following liquidation.