About

Registered Number: 04383108
Date of Incorporation: 27/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2016 (8 years and 8 months ago)
Registered Address: C/O FERGUSSON & CO LTD, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Established in 2002, Di Spy Ltd have registered office in Cleckheaton, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. Di Spy Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARSWELL, Victoria Mary Ruth 16 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2016
LIQ MISC RES - N/A 05 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 05 May 2016
AD01 - Change of registered office address 12 December 2015
AD01 - Change of registered office address 22 April 2015
RESOLUTIONS - N/A 21 April 2015
4.70 - N/A 21 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2015
CERTNM - Change of name certificate 01 April 2015
CERTNM - Change of name certificate 31 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 12 September 2007
CERTNM - Change of name certificate 31 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
363s - Annual Return 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
225 - Change of Accounting Reference Date 08 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.