London
E1W 1DD
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Closed |
Appointed | 17 September 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 February 2020) |
Role | Company Director |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Stephen John Parrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Paul Vivian Malins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West View Mill Green Horseheath Cambridgeshire CB1 6QZ |
Director Name | Adrian Stuart Brennan Dyball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 4 Cornwall Road Twickenham London TW1 3LS |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2008) |
Role | Civil Engineer |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Director Name | Philip Andrew Holliday |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 64 Churchill Road Earls Barton Northampton Northamptonshire NN6 0PQ |
Director Name | Michael William Parker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2010) |
Role | Operations Director Rail |
Country of Residence | United Kingdom |
Correspondence Address | 57a Newbury Lane Silsoe Bedfordshire MK45 4EX |
Director Name | Mr Sean Patrick Masterson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2008) |
Role | Directorau3oarfb |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Meadow Ridge Hatch Warren Basingstoke Hampshire RG22 4QH |
Director Name | Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Civil Engineer |
Correspondence Address | 8 Sparrow Way Burgess Hill West Sussex RH15 9UL |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Secretary Name | Mr Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End House Orchard End Bulford Salisbury Wiltshire SP4 9EA |
Director Name | Paul Jeffrey Copeland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Stephen Michael Tough |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oxford Road Tilgate Crawley West Sussex RH10 5JH |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daymerslea Ridge Leatherhead Surrey KT22 8TF |
Secretary Name | Ms Jane Theresa Hudson |
---|---|
Status | Resigned |
Appointed | 28 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Ms Jane Teresa Hudson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | M & B Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | M & B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2015) |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Website | deandyball.co.uk |
---|
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Dean & Dyball Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2008 | Delivered on: 24 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
20 September 2005 | Delivered on: 22 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
24 May 2017 | Satisfaction of charge 1 in full (2 pages) |
24 May 2017 | Satisfaction of charge 2 in full (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Auditor's resignation (1 page) |
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
26 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Jane Hudson as a director (1 page) |
2 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
2 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
12 September 2012 | Appointment of Mr Mark William Bullock as a director (2 pages) |
11 September 2012 | Termination of appointment of Peter Anderson as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2010 | Termination of appointment of Paul Copeland as a director (1 page) |
12 July 2010 | Termination of appointment of Michael Parker as a director (1 page) |
12 July 2010 | Appointment of Mr Peter Stuart Anderson as a director (2 pages) |
12 July 2010 | Appointment of Ms Jane Teresa Hudson as a director (2 pages) |
12 July 2010 | Appointment of Mr Iain Kenneth Morgan as a director (2 pages) |
12 July 2010 | Termination of appointment of Stephen Tough as a director (1 page) |
10 May 2010 | Appointment of Ms Jane Theresa Hudson as a secretary (1 page) |
10 May 2010 | Termination of appointment of Philip Holliday as a director (1 page) |
10 May 2010 | Director's details changed for Michael William Parker on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Michael William Parker on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 May 2009 | Return made up to 27/04/09; no change of members (5 pages) |
20 May 2009 | Appointment terminated director paul malins (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page) |
24 April 2009 | Director appointed paul jeffery copeland (2 pages) |
24 April 2009 | Appointment terminated secretary henry flint (1 page) |
24 April 2009 | Director appointed stephen michael tough (2 pages) |
24 April 2009 | Appointment terminated director andrew mcnaughton (1 page) |
24 April 2009 | Appointment terminated secretary francis mccormack (1 page) |
24 April 2009 | Appointment terminated director michael peasland (1 page) |
24 April 2009 | Secretary appointed philip hugh morris (1 page) |
6 January 2009 | Appointment terminated director peter andrews (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 November 2008 | Location of register of members (1 page) |
8 October 2008 | Secretary appointed henry lawrence flint (1 page) |
3 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page) |
20 August 2008 | Appointment terminated director sean masterson (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
15 May 2008 | Location of debenture register (1 page) |
16 April 2008 | Secretary appointed francis declan finbar tempany mccormack (2 pages) |
16 April 2008 | Director appointed andrew james mcnaughton (4 pages) |
16 April 2008 | Director appointed michael john peasland (8 pages) |
16 April 2008 | Section 394 (1 page) |
16 April 2008 | Appointment terminated secretary henry flint (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from endeavour house, crow arch lane ringwood hampshire BH24 1PN (1 page) |
14 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 December 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 April 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
10 November 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: endeavor house crow arch lane ringwood hampshire BH24 1PN (1 page) |
28 October 2005 | New director appointed (1 page) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 11 the avenue southampton hampshire SO17 1XF (1 page) |
9 August 2005 | Ad 14/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Resolutions
|
15 July 2005 | Company name changed avenue shelfco 11 LIMITED\certificate issued on 15/07/05 (2 pages) |
8 July 2005 | Incorporation (15 pages) |