Company NameDinner Date Auctions Ltd
Company StatusDissolved
Company Number04075080
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Stuart Reed Bremner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Albert Street
Tring
Hertfordshire
HP23 6AU
Secretary NameJames Stuart Reed Bremner
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Albert Street
Tring
Hertfordshire
HP23 6AU
Director NameAndrew Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address7 Chesterton Towers
Chapel Street
Cambridge
Cambridgeshire
CB4 1DZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMatthew Ian Haworth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Scotney Way
Sawtry
Huntingdon
Cambridgeshire
PE28 5XF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRoger Woodward
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(9 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressCedar Lodge Jacks Lane
Port Vullen
Ramsey
Isle Of Man
IM7 1AW

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2002Director resigned (1 page)
12 October 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
20 August 2001Director resigned (2 pages)
20 August 2001New director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
28 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/11/00
(1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)