About

Registered Number: 05592753
Date of Incorporation: 14/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: First Floor Offices, 25 Greenhill Street, Stratford-Upon-Avon, Warwickshire, CV37 6LE

 

Having been setup in 2005, D D Diecasting Services Ltd has its registered office in Stratford-Upon-Avon. There are 2 directors listed as Cook, Dennis, Mann, David Thomas for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Dennis 14 October 2005 - 1
MANN, David Thomas 14 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2006
353 - Register of members 13 November 2006
225 - Change of Accounting Reference Date 28 December 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.