About

Registered Number: 03282932
Date of Incorporation: 22/11/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 3 months ago)
Registered Address: The Old Hall, Pontdolgoch, Caersws, Powys, SY17 5NJ

 

Based in Caersws, Dinham Properties Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Reeves, Lesley Georgina, Yapp, Victor Winston, Yapp, George William Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAPP, Victor Winston 20 March 2003 - 1
YAPP, George William Arthur 22 November 1996 22 December 2002 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Lesley Georgina 22 November 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 19 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 02 December 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 13 November 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 24 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 29 December 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 05 February 1998
225 - Change of Accounting Reference Date 21 January 1998
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.