Company NameDinoclear Limited
DirectorVictor Roy Bloom
Company StatusDissolved
Company Number02796905
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Previous NameHealth & Safety (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVictor Roy Bloom
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(same day as company formation)
RoleMedical Practitioner
Correspondence Address40 Harley House
London
NW1 5HF
Secretary NameAnthony Charles Denham
NationalityBritish
StatusCurrent
Appointed12 May 1993(2 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address138 Wargrave Road
Twyford
Berkshire
RG10 9PN
Secretary NameVictor Roy Bloom
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Harley House
London
NW1 5HF
Director NameKenneth George Maule
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1994)
RoleConsultant
Correspondence AddressMeadowview The Thorpe
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
30 December 1996Company name changed health & safety (uk) LIMITED\certificate issued on 30/12/96 (2 pages)
13 September 1996Appointment of a voluntary liquidator (1 page)
13 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Registered office changed on 11/09/96 from: 40 harley house marylebone road london NW1 5HF (1 page)
10 April 1996Return made up to 08/03/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 April 1995Return made up to 08/03/95; no change of members (4 pages)