Company NameDiekirch International Limited
Company StatusDissolved
Company Number02904191
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Bayley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address8 Bedwell Hall
Bedwell Park, Cucumber Lane Essendon
Hatfield
Hertfordshire
AL9 6GJ
Secretary NameVicki Ruth Bayley
NationalityBritish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bedwell Hall
Bedwell Park, Cucumber Lane Essendon
Hatfield
Hertfordshire
AL9 6GJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James William Bayley
50.00%
Ordinary
1 at £1Vicki Ruth Bayley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

28 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Vicki Ruth Bayley on 10 May 2011 (2 pages)
8 March 2012Director's details changed for Mr James William Bayley on 10 May 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 March 2011Registered office address changed from Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 10 March 2011 (1 page)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr James William Bayley on 1 March 2011 (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr James William Bayley on 1 March 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr James William Bayley on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr James William Bayley on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Return made up to 03/03/06; full list of members (6 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 March 2005Return made up to 03/03/05; full list of members (6 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 March 2004Return made up to 03/03/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2003Return made up to 03/03/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2002Return made up to 03/03/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Registered office changed on 21/06/01 from: 11-12 the shrubberies george lane london E18 1BD (1 page)
14 March 2001Return made up to 03/03/01; full list of members (6 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Return made up to 03/03/99; no change of members (4 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998Return made up to 03/03/98; full list of members (6 pages)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 February 1997Return made up to 03/03/97; no change of members (4 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 February 1996Return made up to 03/03/96; no change of members (4 pages)
29 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)