DEAN & DYBALL MARINE LIMITED

Register to unlock more data on OkredoRegister

DEAN & DYBALL MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01641006

Incorporation date

02/06/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon10/01/2012
Final Gazette dissolved following liquidation
dot icon10/10/2011
Return of final meeting in a members' voluntary winding up
dot icon13/06/2011
Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 2011-06-14
dot icon12/06/2011
Appointment of a voluntary liquidator
dot icon12/06/2011
Declaration of solvency
dot icon12/06/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon25/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/03/2011
Director's details changed for Mr Mark Richard Johnson on 2011-03-28
dot icon22/03/2011
Appointment of Mr Murray John Easton as a director
dot icon22/03/2011
Termination of appointment of Andrew Crawford as a director
dot icon25/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon25/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Mr Philip Hugh Morris on 2010-04-11
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 11/04/09; full list of members
dot icon22/04/2009
Appointment Terminated Secretary francis mccormack
dot icon22/04/2009
Secretary appointed philip hugh morris
dot icon22/04/2009
Appointment Terminated Director andrew mcnaughton
dot icon22/04/2009
Appointment Terminated Director michael peasland
dot icon21/04/2009
Director appointed mark richard johnson
dot icon07/04/2009
Appointment Terminated Secretary henry flint
dot icon07/04/2009
Appointment Terminated Director henry flint
dot icon07/04/2009
Director appointed andrew crawford
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon12/10/2008
Secretary appointed henry lawrence flint
dot icon12/10/2008
Registered office changed on 13/10/2008 from fourth floor 130 wilton road london SW1V 1LQ
dot icon12/10/2008
Location of register of members
dot icon28/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 11/04/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon15/04/2008
Secretary appointed francis declan finbar tempany mccormack
dot icon15/04/2008
Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hants BH24 1PN
dot icon15/04/2008
Director appointed michael john peasland
dot icon15/04/2008
Director appointed andrew james mcnaughton
dot icon15/04/2008
Appointment Terminated Secretary henry flint
dot icon15/04/2008
Appointment Terminated Director adrian dyball
dot icon08/05/2007
Return made up to 11/04/07; full list of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/04/2006
Return made up to 11/04/06; full list of members
dot icon21/09/2005
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 11/04/05; full list of members
dot icon17/05/2005
Director's particulars changed
dot icon17/05/2005
Location of register of members address changed
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon10/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/06/2004
Return made up to 09/05/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/04/2003
Return made up to 09/05/03; full list of members
dot icon10/04/2003
Accounts made up to 2002-09-30
dot icon30/06/2002
Miscellaneous
dot icon06/06/2002
Return made up to 09/05/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-09-30
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Return made up to 09/05/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-09-30
dot icon01/06/2000
Return made up to 09/05/00; full list of members
dot icon01/06/2000
Director's particulars changed
dot icon11/01/2000
Full accounts made up to 1999-09-30
dot icon11/08/1999
New director appointed
dot icon05/06/1999
Return made up to 09/05/99; full list of members
dot icon18/05/1999
Director resigned
dot icon13/01/1999
Full accounts made up to 1998-09-30
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon26/05/1998
Return made up to 09/05/98; no change of members
dot icon13/04/1998
Director resigned
dot icon07/01/1998
Full accounts made up to 1997-09-30
dot icon18/05/1997
Return made up to 09/05/97; no change of members
dot icon12/02/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-09-30
dot icon16/06/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon15/05/1996
Return made up to 09/05/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-09-30
dot icon21/05/1995
Return made up to 09/05/95; no change of members
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon16/10/1994
Certificate of change of name
dot icon16/10/1994
Certificate of change of name
dot icon05/06/1994
Return made up to 09/05/94; no change of members
dot icon05/06/1994
Registered office changed on 06/06/94
dot icon05/06/1994
Director's particulars changed
dot icon13/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon19/01/1994
Full accounts made up to 1993-09-30
dot icon14/12/1993
Particulars of mortgage/charge
dot icon14/12/1993
Particulars of mortgage/charge
dot icon05/06/1993
Return made up to 09/05/93; full list of members
dot icon05/06/1993
Registered office changed on 06/06/93
dot icon05/06/1993
Secretary's particulars changed
dot icon27/01/1993
Full accounts made up to 1992-09-30
dot icon01/12/1992
Particulars of mortgage/charge
dot icon02/06/1992
Return made up to 09/05/92; no change of members
dot icon02/06/1992
Director's particulars changed
dot icon20/04/1992
Registered office changed on 21/04/92 from: ocean house new quay road poole dorset BH15 4AB
dot icon14/01/1992
Full accounts made up to 1991-09-30
dot icon05/06/1991
Return made up to 09/05/91; no change of members
dot icon01/06/1991
Full accounts made up to 1990-09-30
dot icon23/10/1990
Director resigned
dot icon03/06/1990
Full accounts made up to 1989-09-30
dot icon03/06/1990
Return made up to 09/05/90; full list of members
dot icon29/10/1989
Return made up to 18/10/89; full list of members
dot icon17/10/1989
New secretary appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
Director resigned
dot icon17/08/1989
Secretary resigned;new secretary appointed
dot icon23/07/1989
Director resigned;new director appointed
dot icon14/02/1989
Full accounts made up to 1988-09-30
dot icon10/10/1988
Declaration of satisfaction of mortgage/charge
dot icon31/08/1988
Return made up to 02/08/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-09-30
dot icon10/11/1987
Full accounts made up to 1986-09-30
dot icon24/10/1987
Return made up to 31/07/87; full list of members
dot icon06/01/1987
New director appointed
dot icon18/11/1986
Particulars of mortgage/charge
dot icon07/10/1986
Particulars of mortgage/charge
dot icon29/05/1986
Full accounts made up to 1985-09-30
dot icon29/05/1986
Return made up to 01/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gush, William James
Director
03/02/1997 - 15/03/1998
2
Peasland, Michael John
Director
18/03/2008 - 31/03/2009
60
Easton, Murray John
Director
22/03/2011 - Present
17
Campbell, Emma
Secretary
15/10/2010 - Present
-
Morris, Philip Hugh
Secretary
31/03/2009 - 15/10/2010
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAN & DYBALL MARINE LIMITED

DEAN & DYBALL MARINE LIMITED is an(a) Dissolved company incorporated on 02/06/1982 with the registered office located at Tower Bridge House, St. Katharines Way, London E1W 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAN & DYBALL MARINE LIMITED?

toggle

DEAN & DYBALL MARINE LIMITED is currently Dissolved. It was registered on 02/06/1982 and dissolved on 10/01/2012.

Where is DEAN & DYBALL MARINE LIMITED located?

toggle

DEAN & DYBALL MARINE LIMITED is registered at Tower Bridge House, St. Katharines Way, London E1W 1DD.

What is the latest filing for DEAN & DYBALL MARINE LIMITED?

toggle

The latest filing was on 10/01/2012: Final Gazette dissolved following liquidation.