Company NameDDIY Online Ltd
Company StatusDissolved
Company Number05452013
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Melanie Jane Chaney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleHardware Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Neil Andrew Chaney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleHardware Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Melanie Jane Chaney
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Neil Andrew Chaney
65.00%
Ordinary
25 at £1Melanie Jane Chaney
25.00%
Ordinary
10 at £1Andrew Chaney
10.00%
Ordinary

Financials

Year2014
Net Worth£5,652
Cash£6,740
Current Liabilities£13,955

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr Neil Andrew Chaney on 13 May 2012 (2 pages)
8 June 2012Director's details changed for Melanie Jane Chaney on 13 May 2012 (2 pages)
8 June 2012Secretary's details changed for Melanie Jane Chaney on 13 May 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 3 February 2012 (2 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Director's details changed for Mr Neil Andrew Chaney on 13 May 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Melanie Jane Chaney on 12 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 13/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 13/05/07; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 2006Return made up to 13/05/06; full list of members (3 pages)
19 July 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Registered office changed on 25/05/05 from: endway house, the endway hadleigh benfleet essex SS7 2AN (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (9 pages)