DEAN & DYBALL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

DEAN & DYBALL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03454924

Incorporation date

23/10/1997

Size

-

Contacts

Registered address

Registered address

Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon23/11/2011
Final Gazette dissolved following liquidation
dot icon23/08/2011
Return of final meeting in a members' voluntary winding up
dot icon14/04/2011
Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 2011-04-15
dot icon11/04/2011
Appointment of a voluntary liquidator
dot icon11/04/2011
Declaration of solvency
dot icon11/04/2011
Resolutions
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2011
Termination of appointment of Andrew Crawford as a director
dot icon19/12/2010
Termination of appointment of Guy Hardacre as a director
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
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 icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Guy Pitt Hardacre on 2010-03-31
dot icon14/04/2010
Director's details changed for Bryan Mark Taylor on 2010-03-31
dot icon14/04/2010
Secretary's details changed for Mr Philip Hugh Morris on 2010-03-31
dot icon14/04/2010
Director's details changed for Andrew Crawford on 2010-03-31
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon21/04/2009
Director appointed mark richard johnson
dot icon07/04/2009
Appointment Terminated Secretary henry flint
dot icon07/04/2009
Appointment Terminated Secretary francis mccormack
dot icon07/04/2009
Secretary appointed philip hugh morris
dot icon07/04/2009
Appointment Terminated Director henry flint
dot icon07/04/2009
Appointment Terminated Director andrew mcnaughton
dot icon07/04/2009
Appointment Terminate, Director Michael John Peasland Logged Form
dot icon07/04/2009
Director appointed andrew crawford
dot icon07/04/2009
Director appointed paul william goldsmith
dot icon23/12/2008
Ad 17/12/08 gbp si 900@1=900 gbp ic 100/1000
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 3
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 icon28/09/2008
Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ
dot icon28/09/2008
Secretary appointed henry lawrence flint
dot icon14/05/2008
Return made up to 31/03/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon07/05/2008
Appointment Terminated Director alex medhurst
dot icon15/04/2008
Miscellaneous
dot icon15/04/2008
Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN
dot icon15/04/2008
Secretary appointed francis declan finbar tempany mccormack
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 icon13/01/2008
Full accounts made up to 2007-09-30
dot icon27/08/2007
New director appointed
dot icon27/08/2007
New director appointed
dot icon27/08/2007
New director appointed
dot icon26/04/2007
Return made up to 31/03/07; 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 icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon21/09/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Location of register of members address changed
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
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 icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon10/04/2003
Accounts made up to 2002-09-30
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon18/11/2002
Return made up to 24/10/02; full list of members
dot icon30/06/2002
Miscellaneous
dot icon27/06/2002
Ad 29/09/98--------- £ si 98@1
dot icon27/06/2002
Return made up to 24/10/01; full list of members; amend
dot icon27/12/2001
Full accounts made up to 2001-09-30
dot icon18/11/2001
Return made up to 24/10/01; full list of members
dot icon18/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon21/12/2000
Full accounts made up to 2000-09-30
dot icon14/11/2000
Return made up to 24/10/00; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon10/01/2000
Accounts made up to 1999-09-30
dot icon20/11/1999
Return made up to 24/10/99; full list of members
dot icon13/01/1999
Accounts made up to 1998-09-30
dot icon29/10/1998
Return made up to 24/10/98; full list of members
dot icon23/05/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon24/02/1998
Particulars of mortgage/charge
dot icon18/01/1998
Ad 12/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon08/01/1998
Memorandum and Articles of Association
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Registered office changed on 06/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon04/01/1998
Certificate of change of name
dot icon23/10/1997
Incorporation

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 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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1997 - 22/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/10/1997 - 22/12/1997
43699
Peasland, Michael John
Director
17/03/2008 - 30/03/2009
60
Goldsmith, Paul William
Director
31/03/2009 - Present
52
Dyball, Adrian Stuart Brennan
Director
10/05/1998 - 17/03/2008
24

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 PROJECTS LIMITED

DEAN & DYBALL PROJECTS LIMITED is an(a) Dissolved company incorporated on 23/10/1997 with the registered office located at Tower Bridge House, St. Katharines Way, London E1W 1DD. There are currently 4 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 PROJECTS LIMITED?

toggle

DEAN & DYBALL PROJECTS LIMITED is currently Dissolved. It was registered on 23/10/1997 and dissolved on 23/11/2011.

Where is DEAN & DYBALL PROJECTS LIMITED located?

toggle

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

What does DEAN & DYBALL PROJECTS LIMITED do?

toggle

DEAN & DYBALL PROJECTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

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

toggle

The latest filing was on 23/11/2011: Final Gazette dissolved following liquidation.