London
Greater London
E1W 1DD
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Kenneth Macintosh |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Woodpecker Cottage Keysworth Wareham Dorset BH20 7BH |
Director Name | Mr John Francis Molloy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 10 Bristol Road Southsea Portsmouth Hampshire PO4 9QH |
Director Name | Mr Kenneth William Barker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Millmead Cottage West Street Winterbourne Stickland Blandford Dorset DT11 0NT |
Director Name | Mr Peter Brennan Dyball |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | West Park Farm Colehill Lytchett Matravers Dorset BH16 6BS |
Director Name | Mr Martin Beverley Bodenham Hirst |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treview Windfield Drive Winchester Hill Romsey Hampshire SO41 0RA |
Director Name | Mr David Albert Hiscock |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Woodpeckers Betsy Lane Bransgore Christchurch Dorset BH23 8AQ |
Secretary Name | Kenneth Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Woodpecker Cottage Keysworth Wareham Dorset BH20 7BH |
Director Name | Adrian Stuart Brennan Dyball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 4 Cornwall Road Twickenham London TW1 3LS |
Director Name | Jonathan Frederick Lavis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Boundary Cottage Exmouth Road, Lympstone Exmouth Devon EX8 5AQ |
Director Name | Mr Guy Pitt Hardacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Meadows Hythe Southampton SO45 3RH |
Director Name | Mr Guy Pitt Hardacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Meadows Hythe Southampton SO45 3RH |
Director Name | Christopher Graham Haworth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Avenue House 3 Beach Road West Portishead North Somerset BS20 7HR |
Director Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Civil Engineer |
Correspondence Address | 8 Sparrow Way Burgess Hill West Sussex RH15 9UL |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Mr Andrew Crawford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 15 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Mr Marshall Duncan Scott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 2012) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Website | deandyball.co.uk |
---|
Registered Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7m at £1 | Dean & Dyball LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,477,000 |
Cash | £1,240,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2008 | Delivered on: 24 December 2008 Satisfied on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
20 September 2005 | Delivered on: 22 September 2005 Satisfied on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
20 March 1992 | Delivered on: 25 March 1992 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hill land millbrook, southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1990 | Delivered on: 13 August 1990 Satisfied on: 9 April 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
---|---|
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages) |
1 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
29 September 2016 | Declaration of solvency (4 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Register inspection address has been changed (1 page) |
27 March 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 28 March 2013 (1 page) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Termination of appointment of Andrew Crawford as a director (1 page) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
23 March 2011 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
20 December 2010 | Termination of appointment of Guy Hardacre as a director (1 page) |
26 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
26 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 May 2010 | Director's details changed for Mr Andrew Crawford on 11 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Guy Pitt Hardacre on 11 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Consolidation of shares on 8 March 2010 (6 pages) |
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Consolidation of shares on 8 March 2010 (6 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 20 December 2001
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Return made up to 11/04/09; no change of members (5 pages) |
22 April 2009 | Director appointed mark richard johnson (2 pages) |
8 April 2009 | Appointment terminated director andrew mcnaughton (1 page) |
8 April 2009 | Appointment terminated director michael peasland (1 page) |
8 April 2009 | Director appointed andrew crawford (2 pages) |
8 April 2009 | Appointment terminated director henry flint (1 page) |
8 April 2009 | Appointment terminated secretary francis mccormack (1 page) |
8 April 2009 | Secretary appointed philip hugh morris (1 page) |
8 April 2009 | Appointment terminated secretary henry flint (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director christopher haworth (1 page) |
29 September 2008 | Secretary appointed henry lawrence flint (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page) |
19 August 2008 | Return made up to 11/04/08; full list of members (10 pages) |
16 April 2008 | Director appointed andrew james mcnaughton (4 pages) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Secretary appointed francis declan finbar tempany mccormack (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page) |
16 April 2008 | Appointment terminated director adrian dyball (1 page) |
16 April 2008 | Director appointed michael john peasland (8 pages) |
16 April 2008 | Appointment terminated secretary henry flint (1 page) |
19 March 2008 | Capitals not rolled up (2 pages) |
19 March 2008 | Capitals not rolled up (3 pages) |
14 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
27 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
17 May 2006 | Return made up to 11/04/06; no change of members (8 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 11/04/05; full list of members
|
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 June 2004 | Return made up to 09/05/04; no change of members (8 pages) |
27 January 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 April 2003 | Return made up to 09/05/03; no change of members (8 pages) |
25 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
10 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members
|
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
21 January 2002 | £ ic 85677/82166 20/12/01 £ sr 3511@1=3511 (1 page) |
21 January 2002 | £ ic 82166/78515 20/12/01 £ sr 3651@1=3651 (1 page) |
17 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
11 January 2002 | Company name changed dean & dyball LIMITED\certificate issued on 11/01/02 (3 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 20/12/01--------- £ si [email protected]=38433 £ si [email protected]=1542 £ ic 45702/85677 (2 pages) |
9 January 2002 | £ nc 100000/100385 20/12/01 (1 page) |
19 December 2001 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
13 November 2001 | £ ic 48132/45702 24/10/01 £ sr 2430@1=2430 (1 page) |
19 October 2001 | New secretary appointed;new director appointed (3 pages) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
22 December 2000 | Full group accounts made up to 30 September 2000 (24 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members
|
26 January 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
15 May 1999 | £ ic 58333/48132 07/04/99 £ sr 10201@1=10201 (1 page) |
13 April 1999 | Director resigned (1 page) |
14 January 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
5 May 1998 | New director appointed (2 pages) |
8 January 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
19 May 1997 | Return made up to 09/05/97; change of members (8 pages) |
13 March 1997 | £ ic 60751/58333 14/02/97 £ sr 2418@1=2418 (1 page) |
9 January 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
8 February 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
26 February 1993 | Memorandum and Articles of Association (20 pages) |
16 August 1989 | Resolutions
|
8 August 1989 | Wd 07/08/89 ad 07/07/89--------- premium £ si 60751@1=60751 £ ic 2/60753 (3 pages) |
24 July 1989 | £ nc 1000/100000 (1 page) |