Company NameDouble D Developments Ltd
Company StatusDissolved
Company Number03481205
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Thomas Creed
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Maltings Way
Bury St Edmunds
Suffolk
IP32 6EY
Secretary NameLeslea Constance Creed
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHilltop
Horringer Road
Bury St. Edmunds
Essex
IP33 2EE
Director NameLeslea Constance Creed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHilltop
Horringer Road
Bury St. Edmunds
Essex
IP33 2EE
Director NameKeith Grieve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address9 Francis Road
Braintree
Essex
CM7 2NR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 6AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth£47,878
Cash£2,230
Current Liabilities£36,578

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Termination of appointment of Leslea Creed as a director (2 pages)
16 June 2010Termination of appointment of Leslea Creed as a director (2 pages)
2 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(14 pages)
2 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(14 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 15/12/08; no change of members (10 pages)
2 March 2009Director's Change of Particulars / geoffrey creed / 23/12/2008 / HouseName/Number was: , now: 23; Street was: hilltop, now: maltings way; Area was: horringer road, now: ; Post Town was: bury st. Edmunds, now: bury st edmunds; Region was: essex, now: suffolk; Post Code was: IP33 2EE, now: IP32 6EY (1 page)
2 March 2009Director's change of particulars / geoffrey creed / 23/12/2008 (1 page)
2 March 2009Return made up to 15/12/08; no change of members (10 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 15/12/07; full list of members (7 pages)
7 March 2008Return made up to 15/12/07; full list of members (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Return made up to 15/12/06; full list of members (7 pages)
21 January 2007Return made up to 15/12/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Return made up to 15/12/04; full list of members (7 pages)
13 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
12 December 2002Return made up to 15/12/02; full list of members (7 pages)
12 December 2002Return made up to 15/12/02; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Return made up to 15/12/01; full list of members (6 pages)
22 January 2002Return made up to 15/12/01; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
8 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 June 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Return made up to 15/12/99; full list of members (7 pages)
29 January 1999Return made up to 15/12/98; full list of members (6 pages)
29 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 December 1997Incorporation (15 pages)