About

Registered Number: 04109887
Date of Incorporation: 17/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: C/O, HTCA, HTCA, Stepple Business Centre Neen Savage, Kidderminster, Worcestershire, DY14 0LH

 

Based in Kidderminster, Worcestershire, Dinsdale Ltd was established in 2000, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRELL, Andrew Stephen 17 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COCKRELL, Suzanna Anglea 17 November 2000 17 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 10 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 18 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 20 September 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
MISC - Miscellaneous document 13 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 17 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 24 March 2006
363s - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
AA - Annual Accounts 26 November 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 2009 Outstanding

N/A

Legal charge 29 May 2009 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.