Company NameDibs 40 Ltd.
Company StatusDissolved
Company Number02711648
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Jennifer Margaret Ball
NationalityBritish
StatusClosed
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address279 Corbets Tey Road
Upminster
Essex
RM14 2BT
Director NameMrs Jennifer Margaret Ball
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address279 Corbets Tey Road
Upminster
Essex
RM14 2BT
Director NameMr David Ian Ball
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address279 Corbets Tey Road
Upminster
Essex
RM14 2BT
Director NameMr Donald Arthur Ball
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2002)
RoleRetired
Correspondence Address3 Burrett Road
Walsoken
Wisbech
Cambridgeshire
PE13 3RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£8,815
Cash£20,192
Current Liabilities£12,243

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003Application for striking-off (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
27 May 2002Return made up to 05/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 July 2001Registered office changed on 03/07/01 from: 62 chapel street billericay essex CM12 9LS (1 page)
3 July 2001Return made up to 05/05/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 June 2000Return made up to 05/05/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 May 1999Registered office changed on 20/05/99 from: 29 lower southend road wickford essex SS11 8AE (1 page)
19 May 1999Return made up to 05/05/99; full list of members (4 pages)
12 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 June 1998Return made up to 05/05/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 May 1997Return made up to 05/05/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 May 1995 (5 pages)
20 August 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Accounts for a small company made up to 31 May 1994 (4 pages)
12 May 1995Return made up to 05/05/95; no change of members (4 pages)