About

Registered Number: 01805767
Date of Incorporation: 04/04/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

D & D Dispersions Ltd was registered on 04 April 1984, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFF, Derek Kenneth N/A 16 March 1999 1
GOFF, Joyce Ellen N/A 24 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GOFF, Dawn Gillian 16 March 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.40 - N/A 11 February 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 08 October 2012
AD01 - Change of registered office address 03 February 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
AD01 - Change of registered office address 09 August 2010
RESOLUTIONS - N/A 02 August 2010
4.20 - N/A 02 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 04 August 2009
353 - Register of members 21 July 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 13 August 2003
AA - Annual Accounts 11 October 2002
363a - Annual Return 12 August 2002
AA - Annual Accounts 04 October 2001
363a - Annual Return 09 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 03 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 09 September 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
PUC 2 - N/A 25 June 1984
NEWINC - New incorporation documents 04 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2010 Fully Satisfied

N/A

Legal charge 29 April 2009 Outstanding

N/A

Legal mortgage 13 February 1985 Outstanding

N/A

Legal mortgage 07 June 1984 Fully Satisfied

N/A

Mortgage debenture 18 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.