Company NameDibdin & Co Limited
DirectorJohn Stuart Ian Rosefield
Company StatusDissolved
Company Number00635639
CategoryPrivate Limited Company
Incorporation Date25 August 1959(64 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Keats Grove
Hampstead
London
NW3 2RT
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusCurrent
Appointed17 September 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Director NameGeorge Rosenfeld
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 1998)
RoleDiamond Merchant
Correspondence AddressFlat 5
73 Portland Place
London
W1N 3AL
Secretary NameMr Edgar Harry Harmer
NationalityBritish
StatusResigned
Appointed17 September 1991(32 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 October 1991)
RoleCompany Director
Correspondence Address434 High Road
Wembley
Middlesex
HA9 6AH

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£28,867
Gross Profit£7,000
Net Worth£6,260,074
Cash£6,249,084
Current Liabilities£93,380

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 July 2002Dissolved (1 page)
18 April 2002Return of final meeting in a members' voluntary winding up (4 pages)
18 April 2002Return of final meeting in a members' voluntary winding up (2 pages)
2 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
23 April 2001Appointment of a voluntary liquidator (1 page)
23 April 2001Declaration of solvency (3 pages)
15 January 2001£ ic 60/43 21/12/00 £ sr [email protected]=17 (1 page)
4 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 October 2000Return made up to 17/09/00; full list of members (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
15 November 1999S-div 29/10/99 (1 page)
30 September 1999Return made up to 17/09/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 August 1998 (13 pages)
15 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
2 October 1997Return made up to 17/09/97; no change of members (5 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
1 October 1996Return made up to 17/09/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
9 October 1995Return made up to 17/09/95; no change of members (6 pages)