Company NameDinoval Chemicals Limited
DirectorsStephen John Rolfs and Jeffrey Thomas Makal
Company StatusDissolved
Company Number01454164
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Rolfs
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 1999(19 years, 6 months after company formation)
Appointment Duration25 years
RoleCorporate Development
Correspondence Address5346 North Hollywood Avenue
Whitefish Bay 53217
Wisconsin Usa
Foreign
Director NameJeffrey Thomas Makal
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2005(25 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13870 West Pleasant View Drive
New Berlin
Wisconsin 53151
Foreign
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 April 1999(19 years, 6 months after company formation)
Appointment Duration25 years
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMr David Hugh Charlton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1997)
RoleChairman & Director
Correspondence AddressLakewood
Minsteracres
Kiln Pit Hill
Northumberland
DH8 9RR
Director NameMr John Macklin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 April 1999)
RoleManaging & Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Ridley Farmhouse
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameRichard Leonard Ryan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressEnrose
32120 Solomiac
Foreign
Secretary NameAlan Crompton
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1992)
RoleCompany Director
Correspondence Address14 Booth Road
Hartford
Northwich
Cheshire
CW8 1RD
Secretary NameDeborah Alison Hall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address3 Bowes Close
Sunniside
Newcastle Upon Tyne
NE16 5QF
Secretary NameGillian Anne Brown
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameMiss Ruth Monaghan
NationalityBritish
StatusResigned
Appointed01 September 1995(15 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1996)
RoleChartered Accountant
Correspondence Address14 Love Lane
Quayside
Newcastle Upon Tyne
NE1 3DW
Secretary NameDeborah Alison Hall
NationalityBritish
StatusResigned
Appointed22 May 1996(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1998)
RoleCompany Director
Correspondence Address3 Bowes Close
Sunniside
Newcastle Upon Tyne
NE16 5QF
Director NameMr Anthony Roger Tirrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1999)
RoleCommercial Director
Correspondence AddressMinocqua 42 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameHenry Strother Colquhoun Breese
NationalityBritish
StatusResigned
Appointed16 July 1998(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 1999)
RoleCompany Director
Correspondence Address12 Greenriggs Avenue
Gosforth
Newcastle Upon Tyne
NE3 5QH
Director NameDarrell William Foell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2001)
RoleAttorney At Law
Correspondence Address2405 Merlin Way
Brookfield 53045-1604
Wisconsin Usa
Foreign
Director NameChristopher L Lawlor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2005)
RoleAssistant General Counsel
Correspondence Address10425 N. Birch Ct
Mequon
Wisconsin 53092
United States

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£21,475
Current Liabilities£222,718

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 April 2006Dissolved (1 page)
10 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2005Registered office changed on 13/10/05 from: oldmedow road kings lynn norfolk PE30 4LA (1 page)
12 October 2005Declaration of solvency (3 pages)
12 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2005Appointment of a voluntary liquidator (1 page)
8 July 2005Return made up to 25/06/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 July 2003Return made up to 25/06/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 110 cannon road london EC4N 6AR (1 page)
5 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
31 August 2001Director resigned (1 page)
28 June 2001Return made up to 25/06/01; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 July 2000Return made up to 25/06/00; full list of members (6 pages)
1 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 25/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
16 July 1998Return made up to 25/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
25 July 1997Return made up to 25/06/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996Return made up to 25/06/96; full list of members (6 pages)
18 June 1996Auditor's resignation (2 pages)
18 June 1996Auditor's resignation (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned (1 page)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Return made up to 25/06/95; no change of members (4 pages)