About

Registered Number: 02477456
Date of Incorporation: 06/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: The Old Exchanger 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

D & D Construction (UK) Ltd was founded on 06 March 1990 and has its registered office in Southend-On-Sea in Essex. There are 2 directors listed as Farrow, David, Farrow, Shelly for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, David N/A - 1
FARROW, Shelly 01 September 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
LIQ14 - N/A 21 October 2019
4.68 - Liquidator's statement of receipts and payments 21 March 2019
4.68 - Liquidator's statement of receipts and payments 26 October 2018
4.68 - Liquidator's statement of receipts and payments 22 March 2018
4.68 - Liquidator's statement of receipts and payments 23 October 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2016
4.68 - Liquidator's statement of receipts and payments 22 September 2015
4.68 - Liquidator's statement of receipts and payments 22 September 2015
4.68 - Liquidator's statement of receipts and payments 20 March 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 07 April 2014
4.68 - Liquidator's statement of receipts and payments 09 September 2013
4.68 - Liquidator's statement of receipts and payments 15 March 2013
4.68 - Liquidator's statement of receipts and payments 03 October 2012
4.68 - Liquidator's statement of receipts and payments 27 March 2012
4.68 - Liquidator's statement of receipts and payments 21 October 2011
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2010
LIQ MISC - N/A 02 September 2008
287 - Change in situation or address of Registered Office 26 June 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2008
LIQ MISC OC - N/A 23 June 2008
4.44 - Notice of death of Voluntary Liquidator 23 June 2008
4.68 - Liquidator's statement of receipts and payments 02 April 2007
4.68 - Liquidator's statement of receipts and payments 02 October 2006
4.68 - Liquidator's statement of receipts and payments 27 March 2006
4.68 - Liquidator's statement of receipts and payments 27 September 2005
287 - Change in situation or address of Registered Office 20 August 2004
RESOLUTIONS - N/A 17 August 2004
4.20 - N/A 17 August 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 26 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 18 April 2001
287 - Change in situation or address of Registered Office 10 July 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 18 July 1995
287 - Change in situation or address of Registered Office 23 June 1995
363s - Annual Return 21 June 1995
288 - N/A 13 September 1994
288 - N/A 20 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
363s - Annual Return 23 June 1994
CERTNM - Change of name certificate 20 June 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 15 July 1992
363b - Annual Return 29 June 1992
363a - Annual Return 06 December 1991
DISS40 - Notice of striking-off action discontinued 02 December 1991
AA - Annual Accounts 02 December 1991
GAZ1 - First notification of strike-off action in London Gazette 15 October 1991
287 - Change in situation or address of Registered Office 18 May 1990
288 - N/A 18 May 1990
NEWINC - New incorporation documents 06 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.