DEAN & DYBALL WORKFORCE LIMITED

Register to unlock more data on OkredoRegister

DEAN & DYBALL WORKFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01239585

Incorporation date

07/01/1976

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1978)
dot icon06/04/2022
Final Gazette dissolved following liquidation
dot icon06/01/2022
Return of final meeting in a members' voluntary winding up
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2017-05-30
dot icon09/08/2021
Liquidators' statement of receipts and payments to 2021-05-30
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-05-30
dot icon13/08/2019
Liquidators' statement of receipts and payments to 2019-05-30
dot icon13/08/2018
Liquidators' statement of receipts and payments to 2018-05-30
dot icon06/10/2016
Appointment of a voluntary liquidator
dot icon06/10/2016
Insolvency court order
dot icon06/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon06/10/2016
Liquidators' statement of receipts and payments to 2016-05-30
dot icon27/07/2015
Liquidators' statement of receipts and payments to 2015-05-30
dot icon24/07/2014
Liquidators' statement of receipts and payments to 2014-05-30
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-05-30
dot icon10/06/2011
Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 2011-06-10
dot icon10/06/2011
Appointment of a voluntary liquidator
dot icon10/06/2011
Declaration of solvency
dot icon10/06/2011
Resolutions
dot icon10/06/2011
Declaration of solvency
dot icon27/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2011
Director's details changed for Mr Mark Richard Johnson on 2011-03-28
dot icon23/03/2011
Appointment of Mr Murray John Easton as a director
dot icon23/03/2011
Termination of appointment of Andrew Crawford as a director
dot icon20/12/2010
Termination of appointment of Guy Hardacre as a director
dot icon22/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon22/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Mr Philip Hugh Morris on 2010-04-11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon22/04/2009
Director appointed mark richard johnson
dot icon17/04/2009
Secretary appointed philip hugh morris
dot icon08/04/2009
Appointment terminated secretary henry flint
dot icon08/04/2009
Appointment terminated secretary francis mccormack
dot icon08/04/2009
Appointment terminated director henry flint
dot icon08/04/2009
Appointment terminated director andrew mcnaughton
dot icon08/04/2009
Appointment terminated director michael peasland
dot icon08/04/2009
Director appointed andrew crawford
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2008
Location of register of members
dot icon09/10/2008
Appointment terminated director christopher haworth
dot icon29/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/09/2008
Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ
dot icon29/09/2008
Secretary appointed henry lawrence flint
dot icon15/05/2008
Return made up to 11/04/08; full list of members
dot icon15/05/2008
Location of register of members
dot icon16/04/2008
Miscellaneous
dot icon16/04/2008
Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN
dot icon16/04/2008
Secretary appointed francis declan finbar tempany mccormack
dot icon16/04/2008
Director appointed michael john peasland
dot icon16/04/2008
Director appointed andrew james mcnaughton
dot icon16/04/2008
Appointment terminated secretary henry flint
dot icon16/04/2008
Appointment terminated director adrian dyball
dot icon14/01/2008
Full accounts made up to 2007-09-30
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon27/03/2007
Full accounts made up to 2006-09-30
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon30/01/2006
Full accounts made up to 2005-09-30
dot icon22/09/2005
Particulars of mortgage/charge
dot icon30/06/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 11/04/05; full list of members
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon11/01/2005
Full accounts made up to 2004-09-30
dot icon08/06/2004
Return made up to 09/05/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-09-30
dot icon30/04/2003
Return made up to 09/05/03; full list of members
dot icon25/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-09-30
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon05/06/2001
Return made up to 09/05/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-09-30
dot icon02/06/2000
Return made up to 09/05/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-09-30
dot icon12/08/1999
New director appointed
dot icon06/06/1999
Return made up to 09/05/99; full list of members
dot icon19/05/1999
Director resigned
dot icon14/01/1999
Full accounts made up to 1998-09-30
dot icon20/05/1998
Return made up to 09/05/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-09-30
dot icon19/05/1997
Return made up to 09/05/97; no change of members
dot icon01/04/1997
Certificate of change of name
dot icon09/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon16/05/1996
Return made up to 09/05/96; full list of members
dot icon29/12/1995
Accounts for a dormant company made up to 1995-09-30
dot icon22/05/1995
Return made up to 09/05/95; no change of members
dot icon05/02/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon07/07/1994
Resolutions
dot icon06/06/1994
Return made up to 09/05/94; no change of members
dot icon22/06/1993
Full accounts made up to 1992-09-30
dot icon06/06/1993
Return made up to 09/05/93; full list of members
dot icon04/06/1992
Return made up to 09/05/92; no change of members
dot icon21/04/1992
Registered office changed on 21/04/92 from: ocean house new quay road poole dorset BH15 4AB
dot icon14/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon03/06/1991
Return made up to 09/05/91; no change of members
dot icon07/01/1991
Accounts for a dormant company made up to 1990-09-30
dot icon16/07/1990
Accounts for a dormant company made up to 1989-09-30
dot icon16/07/1990
Resolutions
dot icon04/06/1990
Return made up to 09/05/90; full list of members
dot icon25/10/1989
Return made up to 18/10/89; full list of members
dot icon23/10/1989
Certificate of change of name
dot icon18/10/1989
New secretary appointed
dot icon18/08/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Director resigned
dot icon01/06/1989
Full accounts made up to 1988-09-30
dot icon10/02/1989
Full accounts made up to 1987-09-30
dot icon24/08/1988
Return made up to 02/08/88; full list of members
dot icon07/01/1988
Full accounts made up to 1986-09-30
dot icon07/01/1988
Return made up to 31/07/87; full list of members
dot icon02/04/1987
Director resigned
dot icon13/09/1986
Director resigned
dot icon03/09/1986
Director resigned
dot icon30/05/1986
Full accounts made up to 1985-09-30
dot icon30/05/1986
Return made up to 01/05/86; full list of members
dot icon01/02/1984
Accounts made up to 1982-09-30
dot icon11/03/1982
Accounts made up to 1980-09-30
dot icon08/02/1978
Annual return made up to 23/02/77
dot icon08/02/1978
Accounts made up to 2076-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyball, Adrian Stuart Brennan
Director
28/07/1999 - 18/03/2008
24
Flint, Henry Lawrence
Director
05/10/2001 - 31/03/2009
31
Crawford, Andrew
Director
31/03/2009 - 22/03/2011
12
Johnson, Mark Richard
Director
31/03/2009 - Present
31
Hardacre, Guy Pitt
Director
10/01/2003 - 17/12/2010
12

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 WORKFORCE LIMITED

DEAN & DYBALL WORKFORCE LIMITED is an(a) Dissolved company incorporated on 07/01/1976 with the registered office located at Tower Bridge House, St Katharine's 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 WORKFORCE LIMITED?

toggle

DEAN & DYBALL WORKFORCE LIMITED is currently Dissolved. It was registered on 07/01/1976 and dissolved on 06/04/2022.

Where is DEAN & DYBALL WORKFORCE LIMITED located?

toggle

DEAN & DYBALL WORKFORCE LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What does DEAN & DYBALL WORKFORCE LIMITED do?

toggle

DEAN & DYBALL WORKFORCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

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

toggle

The latest filing was on 06/04/2022: Final Gazette dissolved following liquidation.