Company NameDesign Development & Distribution Limited
Company StatusDissolved
Company Number03093281
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lester Petch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Porchester Road
Billericay
Essex
CM12 0UQ
Director NameEileen Joyce Turney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 year, 11 months after company formation)
Appointment Duration20 years, 11 months (closed 10 July 2018)
RolePersonal Assistant
Correspondence Address2 Porchester Road
Billericay
Essex
CM12 0UQ
Secretary NameEileen Joyce Turney
NationalityBritish
StatusClosed
Appointed17 March 1999(3 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address2 Porchester Road
Billericay
Essex
CM12 0UQ
Director NameMr Shane Aurousseau
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clifton Road
London
N3 2AR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Lester Petch
75.00%
Ordinary
250 at £1Eileen Joyce Turney
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,314
Cash£3,434
Current Liabilities£12,748

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
30 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 April 2016Micro company accounts made up to 31 August 2015 (1 page)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Lester Petch on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr Lester Petch on 1 April 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
25 August 2006Amended accounts made up to 31 August 2005 (6 pages)
24 August 2006Return made up to 21/08/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 7 st james's square london SW1Y 4JU (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2005Return made up to 21/08/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 October 2004Return made up to 21/08/04; full list of members (7 pages)
20 November 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
30 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
4 October 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(8 pages)
3 October 2002Accounts for a small company made up to 31 August 2001 (5 pages)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(7 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 March 2001Registered office changed on 27/03/01 from: 61 chandos place london WC2N 4HG (1 page)
8 September 2000Return made up to 21/08/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 December 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 April 1999New secretary appointed (2 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Return made up to 21/08/97; no change of members (5 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
11 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
27 October 1996Return made up to 21/08/96; full list of members (6 pages)
22 August 1996Secretary's particulars changed (1 page)
4 October 1995Ad 21/08/95--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
5 September 1995Ad 21/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 1995Accounting reference date notified as 31/08 (1 page)
21 August 1995Incorporation (30 pages)