Company NameDinam Investment Company Limited
Company StatusDissolved
Company Number00134654
CategoryPrivate Limited Company
Incorporation Date18 March 1914(110 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Edmund Clifford Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(77 years, 3 months after company formation)
Appointment Duration11 years (closed 02 July 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressInverpolly Farm
Ullapool
Ross-Shire
IV26 2YB
Scotland
Secretary NameHon Jonathan Hugh Davies
NationalityBritish
StatusClosed
Appointed09 December 1996(82 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales
Director NameHon Edward David Grant Davies
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(77 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 1997)
RoleCompany Director
Correspondence Address30 Southacre
London
W2 2QB
Director NameMr John Stuart Tyres
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(77 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1996)
RolePensioner
Correspondence Address45a Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameJohn Howard Baker
NationalityBritish
StatusResigned
Appointed26 June 1991(77 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllerston 1 Birchwood Avenue
Tunbridge Wells
Kent
TN4 0UE
Secretary NameMr John Stuart Tyres
NationalityBritish
StatusResigned
Appointed09 July 1992(78 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address45a Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB

Location

Registered Address8 Southampton Place
London
WC1A 2EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£22,500
Gross Profit£22,500
Net Worth-£385,894
Current Liabilities£222,761

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Full accounts made up to 30 September 1999 (8 pages)
3 August 2000Return made up to 26/06/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Return made up to 26/06/99; full list of members (6 pages)
20 January 1999Full accounts made up to 30 September 1997 (12 pages)
24 July 1998Return made up to 26/06/98; no change of members (4 pages)
12 March 1998Director resigned (1 page)
30 July 1997Return made up to 26/06/97; no change of members (5 pages)
27 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
7 August 1996Return made up to 25/06/96; full list of members (8 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
24 July 1995Return made up to 26/06/95; no change of members (8 pages)
22 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
7 August 1994Return made up to 26/06/94; full list of members (7 pages)
7 October 1993Full accounts made up to 30 September 1992 (14 pages)
15 July 1993Return made up to 26/06/93; full list of members (9 pages)
3 August 1992Full accounts made up to 30 September 1991 (14 pages)
3 August 1992Return made up to 26/06/92; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 1992New secretary appointed (2 pages)
28 July 1992Registered office changed on 28/07/92 from: sheffield house 29 boltro rd haywards heath w sussex RH16 1BP (1 page)
16 October 1991Auditor's resignation (1 page)
22 July 1991Full accounts made up to 30 September 1990 (13 pages)
3 July 1991Return made up to 26/06/91; no change of members (6 pages)
17 August 1990Return made up to 10/08/90; full list of members (12 pages)
31 July 1990Full accounts made up to 30 September 1989 (13 pages)
3 November 1989Group accounts for a small company made up to 30 September 1988 (5 pages)
25 October 1989Secretary resigned;new secretary appointed (2 pages)
19 October 1989Return made up to 29/09/89; full list of members (12 pages)
4 February 1989Full group accounts made up to 30 September 1987 (11 pages)
11 January 1989Return made up to 16/12/88; full list of members (8 pages)
29 October 1987Return made up to 21/10/87; full list of members (8 pages)
29 October 1987Full accounts made up to 30 September 1986 (10 pages)
14 August 1986Full accounts made up to 30 September 1985 (23 pages)
14 August 1986Return made up to 13/08/86; full list of members (12 pages)