Company NameDianne Operating Limited
Company StatusDissolved
Company Number02625886
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David William Dare
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameMr Bruce Allen Streeter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 1991(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 23 May 2006)
RoleShipping Manager
Country of ResidenceUnited States
Correspondence Address11640 Noblewood Crest Lane
Houston
Tx 77083
United States
Secretary NameMr David William Dare
NationalityBritish
StatusClosed
Appointed26 June 1993(2 years after company formation)
Appointment Duration12 years, 11 months (closed 23 May 2006)
RoleSecretary
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameFrank Richard Pierce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 1999)
RoleFinancial Executive
Correspondence Address8222 Tricia Court
Houston
Texas 77040
Foreign
Director NamePeter Eastafson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1991(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 1992)
RoleVice President
Correspondence AddressTysubagareatan 10
Stockholm 11443
Foreign
Director NameNils Hyllienmark
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedise
StatusResigned
Appointed14 November 1991(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 1992)
RoleFinance Director
Correspondence AddressBengt Lidforss Vaez
Lund S-224 65
Foreign
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed14 November 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameJorn Anders Ola Rausing
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1992(9 months after company formation)
Appointment Duration3 months (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressPO Box 398
Chobham
Woking
Surrey
GU24 8SE
Director NameOtto Nils Gabriel Rydbeck
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1992(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1993)
RoleLawyer
Correspondence AddressEngelbrektsgatan 21
S-114 32 Stockholm
Sweden
Director NameNats Peter Bjorkskar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1992(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 27 July 1993)
RoleShipping Manager
Correspondence AddressPlace 5052
Stavie
Furulund 24494
Sweden
Secretary NameRiverside Securities Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address10 Charlotte Road
London
SW13 9QJ

Location

Registered Address10 Charlotte Road
London
SW13 9QJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,323,393

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 June 2000Return made up to 26/06/00; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 26/06/97; no change of members (4 pages)
14 July 1996Return made up to 26/06/96; no change of members (4 pages)
26 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 June 1995Return made up to 26/06/95; full list of members (6 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)