Company NameHenry P.Diss And Company Limited
Company StatusDissolved
Company Number00324083
CategoryPrivate Limited Company
Incorporation Date10 February 1937(87 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Vince Diss
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 20 September 2005)
RoleEngineer
Correspondence Address46 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH
Secretary NameMr Philip Trevor Martin Diss
NationalityBritish
StatusClosed
Appointed09 January 2001(63 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address10 Brook Gardens
Chingford
London
E4 9ER
Director NameMr Philip Trevor Martin Diss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration10 years (resigned 09 January 2001)
RoleEngineer
Correspondence Address10 Brook Gardens
Chingford
London
E4 9ER
Secretary NameMrs Joyce Margaret Diss
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration10 years (resigned 09 January 2001)
RoleCompany Director
Correspondence Address10 Brook Gardens
Chingford
London
E4 9ER

Location

Registered AddressCurzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,135
Cash£22,304
Current Liabilities£17,909

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(7 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 December 2000 (9 pages)
18 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 January 2001Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
31 March 2000Full accounts made up to 31 December 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(4 pages)
1 May 1998Full accounts made up to 31 December 1997 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (11 pages)