Company NameDean & Dyball Management Limited
Company StatusDissolved
Company Number02918093
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Dissolution Date11 January 2012 (12 years, 3 months ago)
Previous NameSecurekit Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameMrs Emma Campbell
StatusClosed
Appointed15 October 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2012)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr John Francis Molloy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1994(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address10 Bristol Road
Southsea
Portsmouth
Hampshire
PO4 9QH
Director NameKenneth Macintosh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Secretary NameKenneth Macintosh
NationalityBritish
StatusResigned
Appointed26 April 1994(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Director NameMr Martin Beverley Bodenham Hirst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTreview
Windfield Drive Winchester Hill
Romsey
Hampshire
SO41 0RA
Director NameAdrian Stuart Brennan Dyball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address4 Cornwall Road
Twickenham
London
TW1 3LS
Director NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(7 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
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(7 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 NameMr Guy Pitt Hardacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2010)
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
Appointed10 January 2003(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressAvenue House
3 Beach Road West
Portishead
North Somerset
BS20 7HR
Director NameAndrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(13 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
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(13 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
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed18 March 2008(13 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
NationalityBritish
StatusResigned
Appointed24 September 2008(14 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 Andrew Crawford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkswood 28 Branksome Hill Road
Bournemouth
Dorset
BH4 9LD
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed31 March 2009(14 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
Surrey
RH1 1PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower Bridge House
St. Katharines Way
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

2 at £1Dean & Dyball Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2011Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 14 June 2011 (2 pages)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Declaration of solvency (3 pages)
10 June 2011Declaration of solvency (3 pages)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-31
(1 page)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(3 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Director's details changed for Mr Mark Richard Johnson on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Mark Richard Johnson on 28 March 2011 (2 pages)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
23 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
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)
20 December 2010Termination of appointment of Guy Hardacre as a director (1 page)
20 December 2010Termination of appointment of Guy Hardacre as a director (1 page)
22 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
22 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
22 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
22 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page)
20 April 2010Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 December 2008 (15 pages)
19 November 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Director appointed mark richard johnson (2 pages)
22 April 2009Director appointed mark richard johnson (2 pages)
8 April 2009Appointment terminated director andrew mcnaughton (1 page)
8 April 2009Secretary appointed philip hugh morris (1 page)
8 April 2009Director appointed andrew crawford (2 pages)
8 April 2009Appointment Terminated Director michael peasland (1 page)
8 April 2009Appointment terminated director michael peasland (1 page)
8 April 2009Appointment Terminated Secretary henry flint (1 page)
8 April 2009Appointment terminated secretary francis mccormack (1 page)
8 April 2009Appointment Terminated Secretary francis mccormack (1 page)
8 April 2009Director appointed andrew crawford (2 pages)
8 April 2009Appointment Terminated Director henry flint (1 page)
8 April 2009Secretary appointed philip hugh morris (1 page)
8 April 2009Appointment terminated secretary henry flint (1 page)
8 April 2009Appointment Terminated Director andrew mcnaughton (1 page)
8 April 2009Appointment terminated director henry flint (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director christopher haworth (1 page)
9 October 2008Appointment Terminated Director christopher haworth (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)
29 September 2008Secretary appointed henry lawrence flint (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)
15 May 2008Return made up to 11/04/08; full list of members (5 pages)
15 May 2008Return made up to 11/04/08; full list of members (5 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
16 April 2008Section 394 (1 page)
16 April 2008Appointment Terminated Director adrian dyball (1 page)
16 April 2008Appointment Terminated Secretary henry flint (1 page)
16 April 2008Appointment terminated director adrian dyball (1 page)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page)
16 April 2008Director appointed michael john peasland (8 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 secretary henry flint (1 page)
16 April 2008Section 394 (1 page)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
14 January 2008Full accounts made up to 30 September 2007 (15 pages)
14 January 2008Full accounts made up to 30 September 2007 (15 pages)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
27 March 2007Full accounts made up to 30 September 2006 (16 pages)
27 March 2007Full accounts made up to 30 September 2006 (16 pages)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
30 January 2006Full accounts made up to 30 September 2005 (15 pages)
30 January 2006Full accounts made up to 30 September 2005 (15 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
27 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
11 January 2005Full accounts made up to 30 September 2004 (15 pages)
11 January 2005Full accounts made up to 30 September 2004 (15 pages)
27 April 2004Return made up to 12/04/04; full list of members (8 pages)
27 April 2004Return made up to 12/04/04; full list of members (8 pages)
28 January 2004Full accounts made up to 30 September 2003 (15 pages)
28 January 2004Full accounts made up to 30 September 2003 (15 pages)
29 April 2003Return made up to 12/04/03; full list of members (8 pages)
29 April 2003Return made up to 12/04/03; full list of members (8 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 30 September 2002 (14 pages)
10 January 2003Full accounts made up to 30 September 2002 (14 pages)
1 July 2002Aud section 394 (1 page)
1 July 2002Aud section 394 (1 page)
29 April 2002Return made up to 12/04/02; full list of members (7 pages)
29 April 2002Return made up to 12/04/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 September 2001 (13 pages)
28 December 2001Full accounts made up to 30 September 2001 (13 pages)
19 October 2001New secretary appointed;new director appointed (3 pages)
19 October 2001New secretary appointed;new director appointed (3 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
11 May 2001Return made up to 12/04/01; full list of members (7 pages)
11 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Full accounts made up to 30 September 2000 (16 pages)
22 December 2000Full accounts made up to 30 September 2000 (16 pages)
18 April 2000Return made up to 12/04/00; full list of members (7 pages)
18 April 2000Return made up to 12/04/00; full list of members (7 pages)
12 January 2000Full accounts made up to 30 September 1999 (13 pages)
12 January 2000Full accounts made up to 30 September 1999 (13 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
14 January 1999Full accounts made up to 30 September 1998 (13 pages)
14 January 1999Full accounts made up to 30 September 1998 (13 pages)
15 April 1998Return made up to 12/04/98; full list of members (6 pages)
15 April 1998Return made up to 12/04/98; full list of members (6 pages)
8 January 1998Full accounts made up to 30 September 1997 (13 pages)
8 January 1998Full accounts made up to 30 September 1997 (13 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
9 January 1997Full accounts made up to 30 September 1996 (13 pages)
9 January 1997Full accounts made up to 30 September 1996 (13 pages)
24 April 1996Return made up to 12/04/96; no change of members (4 pages)
24 April 1996Return made up to 12/04/96; no change of members (4 pages)
29 December 1995Full accounts made up to 30 September 1995 (13 pages)
29 December 1995Full accounts made up to 30 September 1995 (13 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
24 April 1995Return made up to 12/04/95; full list of members (6 pages)
24 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 April 1994Incorporation (9 pages)
12 April 1994Incorporation (9 pages)