Company NameDinette Limited
Company StatusDissolved
Company Number00583548
CategoryPrivate Limited Company
Incorporation Date8 May 1957(67 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBarry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(34 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address48 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JJ
Director NameJeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(34 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address18 Stormont Road
London
N6 4NL
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(37 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southway
Hampstead Garden Suburb
London
NW11 6SA
Director NamePaul Robert Sharp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(39 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address8 Tern Way
Brentwood
Essex
CM14 5NY
Secretary NameBarry Malcolm Slavin
NationalityBritish
StatusClosed
Appointed23 August 1996(39 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address48 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JJ
Director NameNicholas John Kime
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(40 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2002)
RolePurchasing
Correspondence Address20 Norfolk Road
Ely
Cambridgeshire
CB6 3EJ
Director NameRobert Anthony Hart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(40 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 May 2002)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address62 The Avenue
Leighton Bromswold
Huntingdon
Cambridgeshire
PE28 5AW
Director NamePaul Dunningham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address2 Wren Close
London Road
Pulborough
West Sussex
RH20 1BF
Director NameKenneth Donaldson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleProduction Director
Correspondence Address66 High Street
West Wratting
Cambridge
Cambridgeshire
CB1 5LU
Director NameAndrew Francis Hood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(34 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 November 1997)
RoleSecretary
Correspondence Address1a St Catherines
Ely
Cambridgeshire
CB6 1AP
Director NameDavid Michael Kernon
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address87 Downham Road
Ely
Cambridgeshire
CB6 3DY
Secretary NameAndrew Francis Hood
NationalityBritish
StatusResigned
Appointed27 October 1991(34 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 November 1997)
RoleCompany Director
Correspondence Address1a St Catherines
Ely
Cambridgeshire
CB6 1AP

Location

Registered Address438 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£5,458,915
Gross Profit£1,944,303
Net Worth£982,221
Cash£4,692
Current Liabilities£2,153,397

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (2 pages)
2 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2001 (2 pages)
2 October 2001Notice of completion of voluntary arrangement (6 pages)
2 October 2001Notice of discharge of Administration Order (4 pages)
2 October 2001Administrator's abstract of receipts and payments (2 pages)
24 September 2001Notice of discharge of Administration Order (4 pages)
22 August 2001Administrator's abstract of receipts and payments (2 pages)
25 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2000 (2 pages)
5 March 2001Administrator's abstract of receipts and payments (2 pages)
21 February 2001Director's particulars changed (1 page)
5 September 2000Administrator's abstract of receipts and payments (2 pages)
1 March 2000Administrator's abstract of receipts and payments (2 pages)
7 October 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 October 1999Administrator's abstract of receipts and payments (2 pages)
13 August 1999Notice of variation of an Administration Order (3 pages)
19 March 1999Administrator's abstract of receipts and payments (4 pages)
8 September 1998Notice of result of meeting of creditors (3 pages)
13 August 1998Statement of administrator's proposal (13 pages)
24 July 1998Notice of Administration Order (1 page)
24 July 1998Administration Order (5 pages)
8 December 1997New director appointed (2 pages)
18 November 1997Return made up to 27/10/97; no change of members (8 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 31 March 1997 (14 pages)
8 October 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
6 November 1996Return made up to 27/10/96; no change of members (8 pages)
18 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Return made up to 27/10/95; full list of members (8 pages)