Company NameB C Dyer Investments Limited
Company StatusDissolved
Company Number03417860
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameLaw 865 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Secretary NameIvor Pigram
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Elliotts Row
London
SE11 4SZ
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressC/O Chantrey Vellacott Dfk
Chartered Accountants Russell
Square House 10-12 Russell
Squarelondon
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£366,818
Cash£7,472
Current Liabilities£6,404

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a members' voluntary winding up (6 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
10 May 2004Registered office changed on 10/05/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page)
10 February 2004Registered office changed on 10/02/04 from: granville house 132/135 sloane street london SW1X 9AX (1 page)
4 February 2004Appointment of a voluntary liquidator (1 page)
4 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2004Declaration of solvency (3 pages)
25 September 2003Return made up to 11/08/03; full list of members (9 pages)
24 September 2003Accounts made up to 31 January 2003 (10 pages)
30 August 2002Accounts made up to 31 January 2002 (10 pages)
14 July 2002Director's particulars changed (2 pages)
16 August 2001Return made up to 11/08/01; full list of members (11 pages)
20 July 2001Accounts made up to 31 January 2001 (10 pages)
17 October 2000Accounts made up to 31 January 2000 (10 pages)
4 September 2000Director's particulars changed (1 page)
15 August 2000Return made up to 11/08/00; full list of members (11 pages)
9 August 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
17 August 1999Return made up to 11/08/99; full list of members (10 pages)
15 June 1999Accounts made up to 31 January 1999 (9 pages)
25 May 1999New director appointed (2 pages)
15 May 1999Auditor's resignation (1 page)
26 March 1999Ad 18/03/99--------- £ si 19250@1=19250 £ ic 134750/154000 (2 pages)
16 March 1999£ nc 250000/269250 12/03/99 (1 page)
16 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
25 November 1998Ad 16/11/98--------- £ si 38500@1=38500 £ ic 96250/134750 (2 pages)
7 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
20 February 1998New director appointed (2 pages)
11 February 1998Director's particulars changed (1 page)
11 November 1997Ad 19/09/97--------- £ si 96248@1=96248 £ ic 2/96250 (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997Director resigned (1 page)
8 October 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
8 October 1997Memorandum and Articles of Association (16 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1997Registered office changed on 08/10/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 October 1997Nc inc already adjusted 19/09/97 (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (3 pages)
6 October 1997Company name changed law 865 LIMITED\certificate issued on 07/10/97 (3 pages)
11 August 1997Incorporation (27 pages)