Company NameDioglen Construction Limited
Company StatusDissolved
Company Number01332978
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 7 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Valerie Joy Healy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 October 2002)
RoleExecutive
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB
Secretary NameMrs Valerie Joy Healy
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB
Director NameSamuel Bright
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(18 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address24 Rickmansworth Road
Watford
WD18 7HT
Director NameMr Joseph Gordon Fowlie
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 1996)
RoleExecutive
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB

Location

Registered Address50 South Parade
Mollison Way
Edgware M'Sex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,224
Cash£100
Current Liabilities£1,324

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
9 November 2001Return made up to 03/11/01; full list of members (6 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 November 1999Return made up to 03/11/99; full list of members (6 pages)
25 November 1998Return made up to 03/11/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 December 1997Return made up to 03/11/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 November 1996Return made up to 03/11/96; full list of members (6 pages)
21 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 November 1995Return made up to 03/11/95; no change of members (4 pages)
10 April 1995Memorandum and Articles of Association (22 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)