Company NameDimetop Limited
Company StatusDissolved
Company Number05367480
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leonard Leslie Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Pleasant
Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Director NameMr Marc Boulden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Colville Cottages
White Roding
Great Dunmow
Essex
CM6 1RQ
Director NameGary Hollister
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCommercial Manager
Correspondence Address43 Peldon Road
Abberton
Essex
CO5 7PB
Director NameMr William Timpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Enjakes Close
Stevenage
Hertfordshire
SG2 8BG
Secretary NameGary Hollister
NationalityBritish
StatusClosed
Appointed27 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address43 Peldon Road
Abberton
Essex
CO5 7PB
Director NameMr Nicholas Robert Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Uplands Road
Kenley
Surrey
CR8 5EE
Secretary NameMr Nicholas Robert Jones
NationalityBritish
StatusResigned
Appointed18 March 2005(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Uplands Road
Kenley
Surrey
CR8 5EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
16 August 2006Return made up to 17/02/06; full list of members (8 pages)
9 August 2006Declaration of assistance for shares acquisition (4 pages)
19 August 2005Ad 19/05/05--------- £ si 425007@1=425007 £ ic 1/425008 (2 pages)
19 August 2005Statement of affairs (13 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
15 June 2005Declaration of assistance for shares acquisition (8 pages)
15 June 2005Declaration of assistance for shares acquisition (6 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
23 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Incorporation (30 pages)