Company NameDinmont Developments
Company StatusDissolved
Company Number03376051
CategoryPrivate Unlimited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(10 years, 1 month after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address2 Greenway
Broughton
Milton Keynes
Buckinghamshire
MK10 7AU
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 October 1997)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,287
Net Worth£66,766
Cash£63,526
Current Liabilities£928

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
17 October 2008Certificate of re-registration from Limited to Unlimited (1 page)
17 October 2008Members' assent for rereg from LTD to UNLTD (1 page)
17 October 2008Re-registration of Memorandum and Articles (10 pages)
17 October 2008Application for reregistration from LTD to UNLTD (2 pages)
17 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2008Declaration of assent for reregistration to UNLTD (1 page)
29 August 2008Appointment terminated director timothy jackson-stops (1 page)
11 July 2008Appointment terminated director mark shaw (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
30 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 May 2007Return made up to 23/05/07; full list of members (2 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 June 2006Return made up to 23/05/06; full list of members (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 July 2005Return made up to 23/05/05; full list of members (7 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
19 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (2 pages)
3 June 2003Return made up to 23/05/03; no change of members (2 pages)
26 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
18 October 2002Secretary's particulars changed (1 page)
18 July 2002Secretary resigned (1 page)
15 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
10 July 2001Return made up to 23/05/01; full list of members (2 pages)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
17 November 2000Secretary's particulars changed (1 page)
30 October 2000Return made up to 23/05/00; no change of members (2 pages)
13 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
20 March 2000Full accounts made up to 30 September 1999 (10 pages)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/99
(1 page)
29 June 1999Return made up to 23/05/99; no change of members (30 pages)
15 March 1999Full accounts made up to 30 September 1998 (9 pages)
13 October 1997Director resigned (1 page)
1 September 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
8 August 1997Ad 01/07/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
6 August 1997New secretary appointed (2 pages)
31 July 1997New director appointed (6 pages)
31 July 1997New director appointed (7 pages)
30 July 1997New director appointed (5 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 May 1997Director resigned (1 page)
23 May 1997Incorporation (13 pages)