DINSDALE CONSTRUCTION CO.LIMITED

Register to unlock more data on OkredoRegister

DINSDALE CONSTRUCTION CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01025493

Incorporation date

28/09/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1986)
dot icon05/03/2017
Final Gazette dissolved following liquidation
dot icon05/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2016
Liquidators' statement of receipts and payments to 2016-06-27
dot icon21/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-21
dot icon21/09/2015
Liquidators' statement of receipts and payments to 2015-06-27
dot icon10/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2014
Liquidators' statement of receipts and payments to 2014-06-27
dot icon24/06/2014
Insolvency court order
dot icon13/06/2014
Appointment of a voluntary liquidator
dot icon13/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-06-27
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon07/07/2011
Statement of affairs with form 4.19
dot icon07/07/2011
Appointment of a voluntary liquidator
dot icon07/07/2011
Resolutions
dot icon14/06/2011
Registered office address changed from 26 Darlington Road Hartburn Stockton on Tees TS18 5BH on 2011-06-14
dot icon15/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-07-31
dot icon20/09/2010
Appointment of Mrs Melanie Jane Crabb as a director
dot icon20/09/2010
Termination of appointment of Philip Ivison as a secretary
dot icon20/09/2010
Termination of appointment of Philip Ivison as a director
dot icon20/09/2010
Termination of appointment of Linda Ivison as a director
dot icon20/09/2010
Appointment of Mr Peter James Crabb as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Director's details changed for Mrs Jean Ivison on 2009-10-01
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Mr Philip Andrew Ivison on 2009-10-01
dot icon06/04/2010
Director's details changed for Linda Ivison on 2009-10-01
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/05/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon03/04/2006
Location of debenture register
dot icon03/04/2006
Location of register of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/11/2005
Registered office changed on 18/11/05 from: king,hope & co 31 victoria road darlington,co durham DL1 5SF
dot icon01/11/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 30/03/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/03/2004
Return made up to 30/03/04; full list of members
dot icon01/03/2004
Group of companies' accounts made up to 2003-10-31
dot icon23/04/2003
Return made up to 30/03/03; full list of members
dot icon18/02/2003
Group of companies' accounts made up to 2002-10-31
dot icon24/04/2002
Return made up to 30/03/02; full list of members
dot icon28/02/2002
Group of companies' accounts made up to 2001-10-31
dot icon21/05/2001
Full group accounts made up to 2000-10-31
dot icon20/04/2001
Return made up to 30/03/01; full list of members
dot icon26/04/2000
Return made up to 30/03/00; full list of members
dot icon25/02/2000
Full group accounts made up to 1999-10-31
dot icon15/06/1999
Return made up to 30/03/99; full list of members
dot icon24/05/1999
Full group accounts made up to 1998-10-31
dot icon30/04/1998
Return made up to 30/03/98; no change of members
dot icon18/02/1998
Full group accounts made up to 1997-10-31
dot icon29/06/1997
Full group accounts made up to 1996-10-31
dot icon14/04/1997
Return made up to 30/03/97; no change of members
dot icon16/04/1996
Return made up to 30/03/96; full list of members
dot icon06/03/1996
Full group accounts made up to 1995-10-31
dot icon01/09/1995
Registered office changed on 01/09/95 from: 300 norton rd stockton-on-tees cleveland TS20 2BX
dot icon29/03/1995
Return made up to 30/03/95; full list of members
dot icon08/03/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Full group accounts made up to 1993-10-31
dot icon12/04/1994
Return made up to 30/03/94; no change of members
dot icon31/03/1993
Group accounts for a small company made up to 1992-10-31
dot icon31/03/1993
Return made up to 30/03/93; no change of members
dot icon13/05/1992
Accounts for a small company made up to 1991-10-31
dot icon07/04/1992
Return made up to 30/03/92; full list of members
dot icon01/07/1991
Return made up to 30/03/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-10-31
dot icon27/04/1990
Group accounts for a small company made up to 1989-10-31
dot icon27/04/1990
Return made up to 30/03/90; full list of members
dot icon03/05/1989
Accounts for a small company made up to 1988-10-31
dot icon03/05/1989
Return made up to 31/03/89; no change of members
dot icon12/04/1988
Director's particulars changed
dot icon12/04/1988
Director's particulars changed
dot icon29/03/1988
Accounts for a small company made up to 1987-10-31
dot icon29/03/1988
Return made up to 05/02/88; no change of members
dot icon17/04/1987
Accounts for a small company made up to 1986-10-31
dot icon17/04/1987
Return made up to 13/03/87; full list of members
dot icon29/03/1986
Accounts for a small company made up to 1985-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabb, Peter James
Director
20/09/2010 - Present
3
Crabb, Melanie Jane
Director
20/09/2010 - Present
3

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 DINSDALE CONSTRUCTION CO.LIMITED

DINSDALE CONSTRUCTION CO.LIMITED is an(a) Dissolved company incorporated on 28/09/1971 with the registered office located at Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB. There are currently 2 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 DINSDALE CONSTRUCTION CO.LIMITED?

toggle

DINSDALE CONSTRUCTION CO.LIMITED is currently Dissolved. It was registered on 28/09/1971 and dissolved on 05/03/2017.

Where is DINSDALE CONSTRUCTION CO.LIMITED located?

toggle

DINSDALE CONSTRUCTION CO.LIMITED is registered at Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB.

What does DINSDALE CONSTRUCTION CO.LIMITED do?

toggle

DINSDALE CONSTRUCTION CO.LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DINSDALE CONSTRUCTION CO.LIMITED?

toggle

The latest filing was on 05/03/2017: Final Gazette dissolved following liquidation.