Company NameDDL Motors Limited
Company StatusDissolved
Company Number06909887
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Darren John Tatum
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameMr Lee Manning
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleCompany Director
Correspondence Address157 Northumberland Avenue
Hornchurch
Essex
RM11 2HW
Director NameMr David Paul Wallington
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Church Road
Shoeburyness
Essex
SS3 9HA

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at 1Darren John Tatum
33.33%
Ordinary
1 at 1David Paul Wallington
33.33%
Ordinary
1 at 1Lee Manning
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
4 February 2012Voluntary strike-off action has been suspended (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (4 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 3
(5 pages)
30 June 2010Director's details changed for Mr Darren John Tatum on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Darren John Tatum on 8 June 2010 (2 pages)
12 January 2010Appointment of Mr Lee Manning as a director (1 page)
17 December 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
17 December 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
17 December 2009Appointment of Mr David Paul Wallington as a director (1 page)
29 September 2009Director's change of particulars / darren tatum / 18/09/2009 (1 page)
19 May 2009Incorporation (18 pages)