Company NameN.J. Dipple Limited
Company StatusDissolved
Company Number02921983
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel John Dipple
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleWholesale Distributor
Correspondence AddressHoneysuckle Rise
30 Carters Way
Wisborough Green
West Sussex
RH14 0BY
Secretary NamePhyllis Maureen Barber
NationalityBritish
StatusClosed
Appointed21 November 2002(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 16 February 2010)
RoleSecretary
Correspondence AddressHoneysuckle Rise
30 Carters Way
Wisborough Green
RH14 0BY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameDiana Joan Dipple
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressElm Tree Cottage
Walliswood
Dorking
Surrey
Rhs Sqj
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameNigel John Dipple
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHoneysuckle Rise
30 Carters Way
Wisborough Green
West Sussex
RH14 0BY
Secretary NameLinda Alice Dawson
NationalityBritish
StatusResigned
Appointed13 April 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address51 Wheelers Lane
Brockham
Betchworth
Surrey
RH3 7LA

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,149
Cash£2
Current Liabilities£13,151

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
29 July 2008Return made up to 10/07/08; full list of members (3 pages)
29 July 2008Return made up to 10/07/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 November 2007Return made up to 10/07/07; full list of members (2 pages)
20 November 2007Return made up to 10/07/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
1 August 2006Return made up to 10/07/06; full list of members (2 pages)
1 August 2006Return made up to 10/07/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
18 August 2005Return made up to 10/07/05; full list of members (2 pages)
18 August 2005Return made up to 10/07/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
11 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
5 August 2004Return made up to 10/07/04; full list of members (5 pages)
5 August 2004Return made up to 10/07/04; full list of members (5 pages)
29 July 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
29 July 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
28 January 2004Return made up to 10/07/03; full list of members (5 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Return made up to 10/07/03; full list of members (5 pages)
19 March 2003Registered office changed on 19/03/03 from: unit 2 faygate business centre faygate, horsham west sussex RH12 4DN (1 page)
19 March 2003Registered office changed on 19/03/03 from: unit 2 faygate business centre faygate, horsham west sussex RH12 4DN (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
27 September 2002Return made up to 10/07/02; full list of members (5 pages)
27 September 2002Return made up to 10/07/02; full list of members (5 pages)
29 August 2001Return made up to 10/07/01; full list of members (5 pages)
29 August 2001Return made up to 10/07/01; full list of members (5 pages)
12 April 2001Full accounts made up to 31 January 2000 (11 pages)
12 April 2001Full accounts made up to 31 January 2000 (11 pages)
1 September 2000Return made up to 10/07/00; full list of members (5 pages)
1 September 2000Return made up to 10/07/00; full list of members (5 pages)
20 April 2000Full accounts made up to 31 January 1999 (11 pages)
20 April 2000Full accounts made up to 31 January 1999 (11 pages)
8 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: unit 31 bookham industrial park church road great bookham surrey KT23 3EU (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Return made up to 10/07/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: unit 31 bookham industrial park church road great bookham surrey KT23 3EU (1 page)
8 September 1999Return made up to 10/07/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 31 January 1998 (13 pages)
11 February 1999Full accounts made up to 31 January 1998 (13 pages)
20 August 1998Return made up to 10/07/98; full list of members (5 pages)
20 August 1998Return made up to 10/07/98; full list of members (5 pages)
3 March 1998Full accounts made up to 31 January 1997 (13 pages)
3 March 1998Full accounts made up to 31 January 1997 (13 pages)
18 September 1997Return made up to 10/07/97; full list of members (5 pages)
18 September 1997Return made up to 10/07/97; full list of members (5 pages)
21 July 1997Full accounts made up to 31 January 1996 (10 pages)
21 July 1997Full accounts made up to 31 January 1996 (10 pages)
20 January 1997Return made up to 10/07/96; full list of members (5 pages)
20 January 1997Return made up to 10/07/96; full list of members (5 pages)
18 February 1996Accounts for a small company made up to 31 January 1995 (5 pages)
18 February 1996Accounts for a small company made up to 31 January 1995 (5 pages)
19 July 1995Return made up to 10/07/95; full list of members (7 pages)
19 July 1995Return made up to 10/07/95; full list of members (14 pages)