Company NameJ.A.Dipple Limited
Company StatusDissolved
Company Number00547810
CategoryPrivate Limited Company
Incorporation Date16 April 1955(69 years ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNigel John Dipple
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(37 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 15 June 2010)
RoleWholesale Distributor
Correspondence AddressHoneysuckle Rise
30 Carters Way
Wisborough Green
West Sussex
RH14 0BY
Secretary NamePhyllis Maureen Barber
NationalityBritish
StatusClosed
Appointed21 November 2002(47 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 15 June 2010)
RoleSecretary
Correspondence AddressHoneysuckle Rise
30 Carters Way
Wisborough Green
RH14 0BY
Director NameJohn Anthony Dipple
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1994)
RoleWholesale Distributor
Correspondence AddressHunters End
The Spinney Great Bookham
Surrey
Director NameTrevor Keith Dipple
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleWholesale Distributor
Correspondence AddressTrelands 33 Stag Leys
Ashtead
Surrey
KT21 2TQ
Secretary NameJohn Anthony Dipple
NationalityBritish
StatusResigned
Appointed31 October 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressHunters End
The Spinney Great Bookham
Surrey
Director NameDiana Joan Dipple
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(39 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressElm Tree Cottage
Walliswood
Dorking
Surrey
Rhs Sqj
Secretary NameNigel John Dipple
NationalityBritish
StatusResigned
Appointed22 May 1995(40 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressHoneysuckle Rise
30 Carters Way
Wisborough Green
West Sussex
RH14 0BY
Secretary NameLinda Alice Dawson
NationalityBritish
StatusResigned
Appointed13 April 1999(44 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address51 Wheelers Lane
Brockham
Betchworth
Surrey
RH3 7LA

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

850 at 1N J Dipple Limited
73.91%
Ordinary
150 at 1Nigel Dipple
13.04%
Ordinary
150 at 1Nigel Dipple
13.04%
Preference

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
18 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 November 2005Return made up to 31/10/05; full list of members (3 pages)
11 March 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
11 March 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
25 November 2004Return made up to 31/10/04; full list of members (5 pages)
25 November 2004Return made up to 31/10/04; full list of members (5 pages)
23 July 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
23 July 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Return made up to 31/10/03; full list of members (5 pages)
3 March 2004Return made up to 31/10/03; full list of members (5 pages)
3 March 2004Director's particulars changed (1 page)
19 March 2003Registered office changed on 19/03/03 from: unit 2 faygate business centre faygate lane, faygate horsham west sussex RH12 4DN (1 page)
19 March 2003Registered office changed on 19/03/03 from: unit 2 faygate business centre faygate lane, faygate horsham west sussex RH12 4DN (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
8 January 2003Return made up to 31/10/02; full list of members (6 pages)
8 January 2003Return made up to 31/10/02; full list of members (6 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
16 December 2002Amended accounts made up to 31 January 2002 (12 pages)
16 December 2002Amended accounts made up to 31 January 2002 (12 pages)
20 November 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
20 November 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
18 December 2001Return made up to 31/10/01; full list of members (6 pages)
18 December 2001Return made up to 31/10/01; full list of members (6 pages)
5 September 2001Return made up to 31/10/00; no change of members (6 pages)
5 September 2001Return made up to 31/10/00; no change of members (6 pages)
12 April 2001Full accounts made up to 31 January 2000 (15 pages)
12 April 2001Full accounts made up to 31 January 2000 (15 pages)
20 April 2000Full accounts made up to 31 January 1999 (14 pages)
20 April 2000Full accounts made up to 31 January 1999 (14 pages)
15 February 2000Return made up to 31/10/99; full list of members (6 pages)
15 February 2000Return made up to 31/10/99; full list of members (6 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: unit 31, bookham industrial park, church road, great bookham leatherhead, surrey KT23 3EU (1 page)
8 September 1999Registered office changed on 08/09/99 from: unit 31, bookham industrial park, church road, great bookham leatherhead, surrey KT23 3EU (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
1 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
1 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
18 January 1999Full accounts made up to 31 January 1998 (15 pages)
18 January 1999Full accounts made up to 31 January 1998 (15 pages)
29 December 1998Return made up to 31/10/97; full list of members (8 pages)
29 December 1998Return made up to 31/10/96; full list of members (8 pages)
29 December 1998Return made up to 31/10/98; full list of members (8 pages)
29 December 1998Return made up to 31/10/95; full list of members (8 pages)
29 December 1998Return made up to 31/10/95; full list of members (8 pages)
29 December 1998Return made up to 31/10/97; full list of members (8 pages)
29 December 1998Return made up to 31/10/98; full list of members (8 pages)
29 December 1998Return made up to 31/10/96; full list of members (8 pages)
3 March 1998Full accounts made up to 31 January 1997 (15 pages)
3 March 1998Full accounts made up to 31 January 1997 (15 pages)
17 March 1997Full accounts made up to 31 January 1996 (15 pages)
17 March 1997Full accounts made up to 31 January 1996 (15 pages)
18 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
28 June 1995Return made up to 31/10/94; full list of members (8 pages)
28 June 1995Return made up to 31/10/94; full list of members (16 pages)
8 June 1995New secretary appointed (2 pages)