Company NameDippystar Limited
Company StatusDissolved
Company Number02982570
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date14 September 2023 (7 months, 1 week ago)
Previous NamesCreditexact Limited and E Wood Holdings Limited

Business Activity

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

Directors

Director NameMr Christopher Pikett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(13 years after company formation)
Appointment Duration15 years, 10 months (closed 14 September 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr Christopher Pikett
NationalityBritish
StatusClosed
Appointed01 January 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 14 September 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Stephen Crownshaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 09 April 1998)
RoleChartered Accountant
Correspondence Address38 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameMr Donald Neil
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Secretary NameDonald Richard Mackness
NationalityBritish
StatusResigned
Appointed20 March 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Director NameAnthony Morley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleAccountant
Correspondence AddressKalithea
Rosedale Abbey
Pickering
North Yorkshire
YO18 8RA
Director NameMr Kenneth Arthur Brownlee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Net Worth£11,388,000
Cash£864,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2023Final Gazette dissolved following liquidation (1 page)
14 June 2023Return of final meeting in a members' voluntary winding up (7 pages)
6 March 2023Liquidators' statement of receipts and payments to 26 February 2023 (5 pages)
9 September 2022Liquidators' statement of receipts and payments to 26 August 2022 (5 pages)
11 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
10 March 2022Liquidators' statement of receipts and payments to 26 February 2022 (5 pages)
20 December 2021Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021 (2 pages)
17 September 2021Liquidators' statement of receipts and payments to 26 August 2021 (5 pages)
9 August 2021Appointment of a voluntary liquidator (42 pages)
9 August 2021Resignation of a liquidator (3 pages)
12 May 2021Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on 12 May 2021 (2 pages)
20 March 2021Liquidators' statement of receipts and payments to 26 February 2021 (5 pages)
13 January 2021Resignation of a liquidator (3 pages)
13 January 2021Appointment of a voluntary liquidator (10 pages)
22 September 2020Liquidators' statement of receipts and payments to 26 August 2020 (5 pages)
8 April 2020Liquidators' statement of receipts and payments to 26 February 2020 (6 pages)
4 October 2019Liquidators' statement of receipts and payments to 26 August 2019 (5 pages)
15 March 2019Liquidators' statement of receipts and payments to 26 February 2019 (5 pages)
16 September 2018Liquidators' statement of receipts and payments to 26 August 2018 (5 pages)
5 July 2018Resignation of a liquidator (31 pages)
5 July 2018Appointment of a voluntary liquidator (2 pages)
14 March 2018Liquidators' statement of receipts and payments to 26 February 2018 (5 pages)
21 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
21 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
10 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
10 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
30 September 2016Notice of ceasing to act as a voluntary liquidator (18 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Notice of ceasing to act as a voluntary liquidator (18 pages)
12 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
12 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
11 March 2016Liquidators statement of receipts and payments to 26 February 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 26 August 2015 (5 pages)
16 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
16 March 2015Liquidators statement of receipts and payments to 26 February 2015 (5 pages)
16 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 26 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 26 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Court order insolvency:court order replacement liquidators (9 pages)
7 October 2013Court order insolvency:court order replacement liquidators (9 pages)
7 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Liquidators statement of receipts and payments to 26 August 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
21 September 2011Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 21 September 2011 (2 pages)
20 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
1 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
1 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
9 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (7 pages)
24 September 2010Liquidators statement of receipts and payments to 26 August 2010 (7 pages)
24 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (7 pages)
15 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
21 March 2009Declaration of solvency (3 pages)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2009Declaration of solvency (3 pages)
21 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2009Appointment of a voluntary liquidator (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
11 January 2008Location of register of members (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
11 January 2008New secretary appointed (1 page)
27 December 2007Full accounts made up to 31 December 2006 (15 pages)
27 December 2007Full accounts made up to 31 December 2006 (15 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
7 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
7 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
15 May 2006Company name changed e wood holdings LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed e wood holdings LIMITED\certificate issued on 15/05/06 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 May 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 26/05/04; full list of members (6 pages)
22 June 2004Return made up to 26/05/04; full list of members (6 pages)
29 April 2004Ad 02/01/04--------- £ si 120000@1=120000 £ ic 2000001/2120001 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Ad 02/01/04--------- £ si 120000@1=120000 £ ic 2000001/2120001 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Nc inc already adjusted 02/01/04 (2 pages)
29 April 2004Nc inc already adjusted 02/01/04 (2 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
12 January 2001Ad 22/12/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 2001Nc inc already adjusted 22/12/00 (1 page)
12 January 2001Ad 22/12/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
12 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 2001Nc inc already adjusted 22/12/00 (1 page)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Return made up to 24/10/99; full list of members (6 pages)
22 August 2000Return made up to 24/10/99; full list of members (6 pages)
23 May 2000Registered office changed on 23/05/00 from: old freight depot roberts road doncaster south yorkshire DN4 0JW (1 page)
23 May 2000Registered office changed on 23/05/00 from: old freight depot roberts road doncaster south yorkshire DN4 0JW (1 page)
12 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 December 1998Registered office changed on 03/12/98 from: 4 deighton close wetherby west yorkshire LS22 7GZ (1 page)
3 December 1998Registered office changed on 03/12/98 from: 4 deighton close wetherby west yorkshire LS22 7GZ (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1996Return made up to 24/10/96; no change of members (4 pages)
28 October 1996Return made up to 24/10/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 March 1996Company name changed creditexact LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed creditexact LIMITED\certificate issued on 29/03/96 (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
9 May 1995Accounting reference date notified as 31/12 (1 page)
9 May 1995Registered office changed on 09/05/95 from: 4 deighton close wetherby west yorkshire LS22 7GZ (1 page)
9 May 1995Accounting reference date notified as 31/12 (1 page)
9 May 1995Registered office changed on 09/05/95 from: 4 deighton close wetherby west yorkshire LS22 7GZ (1 page)
28 March 1995Registered office changed on 28/03/95 from: 12 york place leeds LS1 2DS (1 page)
28 March 1995New director appointed (4 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 12 york place leeds LS1 2DS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)