Company NameDean & Dyball Investments Limited
Company StatusDissolved
Company Number02375426
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NamesKitnet Limited and Dean & Dyball Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameKenneth Macintosh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Director NameMr John Francis Molloy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address10 Bristol Road
Southsea
Portsmouth
Hampshire
PO4 9QH
Director NameMr Kenneth William Barker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressMillmead Cottage West Street
Winterbourne Stickland
Blandford
Dorset
DT11 0NT
Director NameMr Peter Brennan Dyball
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressWest Park Farm
Colehill
Lytchett Matravers
Dorset
BH16 6BS
Director NameMr Martin Beverley Bodenham Hirst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreview
Windfield Drive Winchester Hill
Romsey
Hampshire
SO41 0RA
Director NameMr David Albert Hiscock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressWoodpeckers Betsy Lane
Bransgore
Christchurch
Dorset
BH23 8AQ
Secretary NameKenneth Macintosh
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Director NameAdrian Stuart Brennan Dyball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(8 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address4 Cornwall Road
Twickenham
London
TW1 3LS
Director NameJonathan Frederick Lavis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressBoundary Cottage
Exmouth Road, Lympstone
Exmouth
Devon
EX8 5AQ
Director NameMr Guy Pitt Hardacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Meadows
Hythe
Southampton
SO45 3RH
Director NameMr Guy Pitt Hardacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Meadows
Hythe
Southampton
SO45 3RH
Director NameChristopher Graham Haworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(11 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressAvenue House
3 Beach Road West
Portishead
North Somerset
BS20 7HR
Director NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Secretary NameMr Henry Lawrence Flint
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameAndrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCivil Engineer
Correspondence Address8 Sparrow Way
Burgess Hill
West Sussex
RH15 9UL
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed18 March 2008(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCob Cottage Shore Road
Bosham
West Sussex
PO18 8HZ
Secretary NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(19 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Andrew Crawford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Secretary NameMrs Emma Campbell
StatusResigned
Appointed15 October 2010(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Marshall Duncan Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(21 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(24 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(25 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(26 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD

Contact

Websitedeandyball.co.uk

Location

Registered AddressTower Bridge House
St Katharines Way
London
Greater London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7m at £1Dean & Dyball LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,477,000
Cash£1,240,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 December 2008Delivered 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 2005Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
1 October 2016Registered 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 2016Register 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 2016Declaration of solvency (4 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,000,000
(5 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered 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 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7,000,000
(5 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 7,000,000
(5 pages)
11 April 2014Register inspection address has been changed (1 page)
27 March 2014Appointment of Beverley Edward John Dew as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 28 March 2013 (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
23 March 2011Appointment of Mr Marshall Duncan Scott as a director (2 pages)
20 December 2010Termination of appointment of Guy Hardacre as a director (1 page)
26 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
26 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
8 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Director's details changed for Mr Andrew Crawford on 11 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page)
28 May 2010Director's details changed for Mr Guy Pitt Hardacre on 11 April 2010 (2 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages)
29 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 38,941
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 38,941
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 7,000,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 7,000,000
(4 pages)
16 March 2010Consolidation of shares on 8 March 2010 (6 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Consolidation of shares on 8 March 2010 (6 pages)
16 March 2010Statement of capital following an allotment of shares on 20 December 2001
  • GBP 3,881,950.420
(2 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated 08/03/2010
(1 page)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 38,941
(5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 38,941
(5 pages)
16 March 2010Particulars of variation of rights attached to shares (3 pages)
19 November 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Return made up to 11/04/09; no change of members (5 pages)
22 April 2009Director appointed mark richard johnson (2 pages)
8 April 2009Appointment terminated director andrew mcnaughton (1 page)
8 April 2009Appointment terminated director michael peasland (1 page)
8 April 2009Director appointed andrew crawford (2 pages)
8 April 2009Appointment terminated director henry flint (1 page)
8 April 2009Appointment terminated secretary francis mccormack (1 page)
8 April 2009Secretary appointed philip hugh morris (1 page)
8 April 2009Appointment terminated secretary henry flint (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director christopher haworth (1 page)
29 September 2008Secretary appointed henry lawrence flint (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page)
19 August 2008Return made up to 11/04/08; full list of members (10 pages)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Auditor's resignation (1 page)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page)
16 April 2008Appointment terminated director adrian dyball (1 page)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Appointment terminated secretary henry flint (1 page)
19 March 2008Capitals not rolled up (2 pages)
19 March 2008Capitals not rolled up (3 pages)
14 January 2008Full accounts made up to 30 September 2007 (18 pages)
21 May 2007Return made up to 11/04/07; no change of members (8 pages)
27 March 2007Full accounts made up to 30 September 2006 (18 pages)
17 May 2006Return made up to 11/04/06; no change of members (8 pages)
30 January 2006Full accounts made up to 30 September 2005 (17 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
30 June 2005Director's particulars changed (1 page)
5 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
11 January 2005Full accounts made up to 30 September 2004 (17 pages)
8 June 2004Return made up to 09/05/04; no change of members (8 pages)
27 January 2004Full accounts made up to 30 September 2003 (17 pages)
30 April 2003Return made up to 09/05/03; no change of members (8 pages)
25 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
10 January 2003Full accounts made up to 30 September 2002 (16 pages)
10 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2002Resolutions
  • RES13 ‐ Pur shr in sale agremnt 20/12/01
(2 pages)
16 January 2002Resolutions
  • RES13 ‐ Pur shr in sale agremnt 20/12/01
(2 pages)
11 January 2002Company name changed dean & dyball LIMITED\certificate issued on 11/01/02 (3 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2002Ad 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 2001Group 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 2001New secretary appointed;new director appointed (3 pages)
19 October 2001Secretary resigned;director resigned (1 page)
29 May 2001Return made up to 09/05/01; full list of members (9 pages)
22 December 2000Full group accounts made up to 30 September 2000 (24 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Full group accounts made up to 30 September 1999 (24 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
6 June 1999Return 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 1999Director resigned (1 page)
14 January 1999Full group accounts made up to 30 September 1998 (24 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
28 May 1998Return made up to 09/05/98; no change of members (6 pages)
5 May 1998New director appointed (2 pages)
8 January 1998Full group accounts made up to 30 September 1997 (23 pages)
19 May 1997Return 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 1997Full group accounts made up to 30 September 1996 (24 pages)
16 May 1996Return made up to 09/05/96; full list of members (8 pages)
8 February 1996Full group accounts made up to 30 September 1995 (25 pages)
22 May 1995Return made up to 09/05/95; no change of members (6 pages)
26 February 1993Memorandum and Articles of Association (20 pages)
16 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1989Wd 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)