Company NameDinam Management & Finance Co. Limited
Company StatusDissolved
Company Number00574583
CategoryPrivate Limited Company
Incorporation Date22 November 1956(67 years, 5 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHon Jonathan Hugh Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(35 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 09 April 2002)
RoleInvestment Banker
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
Appointed20 February 1991(34 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 1997)
RoleInvestment Manager &
Correspondence Address30 Southacre
London
W2 2QB
Director NameMr John Stuart Tyres
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address45a Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameJohn Howard Baker
NationalityBritish
StatusResigned
Appointed20 February 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 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(35 years, 7 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
Secretary NameHon Jonathan Hugh Davies
NationalityBritish
StatusResigned
Appointed09 December 1996(40 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales
Secretary NameSterling Milne Secretariat Limited (Corporation)
StatusResigned
Appointed26 October 1997(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1999)
Correspondence Address59/61 The Broadway
Haywards Heath
West Sussex
RH16 3AS
Secretary NameMobesco Managers Limited (Corporation)
StatusResigned
Appointed01 January 1999(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2001)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

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£69,925
Net Worth£125,249
Cash£603
Current Liabilities£14,629

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
1 May 2001Secretary resigned (1 page)
6 July 2000Full accounts made up to 30 September 1999 (12 pages)
22 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1999Full accounts made up to 30 September 1998 (11 pages)
24 March 1999Return made up to 20/02/99; full list of members (7 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
24 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1998Director resigned (1 page)
9 February 1998Full accounts made up to 30 September 1997 (11 pages)
11 March 1997Return made up to 20/02/97; no change of members (7 pages)
3 February 1997Full accounts made up to 30 September 1996 (13 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
12 March 1996Return made up to 20/02/96; full list of members (10 pages)
1 February 1996Full accounts made up to 30 September 1995 (12 pages)
15 March 1995Return made up to 20/02/95; no change of members (12 pages)
27 January 1995Accounts for a small company made up to 30 September 1994 (12 pages)
17 March 1994Amended full accounts made up to 30 September 1993 (15 pages)
16 March 1994Return made up to 20/02/94; no change of members (8 pages)
9 February 1994Accounts for a small company made up to 30 September 1993 (13 pages)
5 April 1993Full accounts made up to 30 September 1992 (15 pages)
24 February 1993Return made up to 20/02/93; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
24 July 1992New director appointed (4 pages)
24 July 1992Registered office changed on 24/07/92 from: sheffield house 29 boltro road haywards heath weat sussex RH16 1BW (2 pages)
15 February 1992Return made up to 20/02/92; no change of members (6 pages)
15 February 1992Full accounts made up to 30 September 1991 (15 pages)
16 October 1991Auditor's resignation (1 page)
28 February 1991Return made up to 20/02/91; no change of members (6 pages)
28 February 1991Full accounts made up to 30 September 1990 (12 pages)
12 March 1990Accounts for a small company made up to 30 September 1989 (6 pages)
12 March 1990Return made up to 16/02/90; full list of members (12 pages)
24 October 1989Secretary resigned;new secretary appointed (2 pages)
8 March 1989Accounts for a small company made up to 30 September 1988 (10 pages)
8 March 1989Return made up to 28/02/89; full list of members (8 pages)
12 May 1988Full accounts made up to 30 September 1987 (10 pages)
12 May 1988Return made up to 31/03/88; full list of members (8 pages)
19 August 1987Accounts for a small company made up to 30 September 1986 (8 pages)
19 August 1987Return made up to 21/07/87; full list of members (12 pages)
7 October 1986Return made up to 26/09/86; full list of members (12 pages)
7 October 1986Full accounts made up to 30 September 1985 (10 pages)