This company is commonly known as T P Dibdin Limited. The company was founded 29 years ago and was given the registration number 03045345. The firm's registered office is in GRIMSBY. You can find them at C/o Kingsbridge Corporate Solutions,business Hive, 13 Dudley Street, Grimsby, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | T P DIBDIN LIMITED |
---|---|---|
Company Number | : | 03045345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kingsbridge Corporate Solutions,business Hive, 13 Dudley Street, Grimsby, DN31 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Cromwell Road, Cleethorpes, DN35 0AU | Secretary | 17 July 1995 | Active |
C/O Kingsbridge Corporate Solutions,Business Hive, 13 Dudley Street, Grimsby, DN31 2AW | Director | 23 March 2017 | Active |
C/O Kingsbridge Corporate Solutions,Business Hive, 13 Dudley Street, Grimsby, DN31 2AW | Director | 16 January 2017 | Active |
C/O Kingsbridge Corporate Solutions,Business Hive, 13 Dudley Street, Grimsby, DN31 2AW | Director | 16 January 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 April 1995 | Active |
14, Lanthorn Close, Lichfield, United Kingdom, WS13 6RY | Director | 01 May 2008 | Active |
53 Cromwell Road, Cleethorpes, DN35 0AU | Director | 17 July 1995 | Active |
25, St Andrews Drive, Burton Upon Stather, Scunthorpe, United Kingdom, DN15 9BY | Director | 01 June 2005 | Active |
Glebe House, 25 Saint Andrews Drive, Burton On Stather, LN1 2PR | Director | 20 October 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 April 1995 | Active |
7 Cowper Avenue, Scunthorpe, DN17 1PB | Director | 17 July 1995 | Active |
Mr Jonathan Dibdin | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | C/O Kingsbridge Corporate Solutions,Business Hive, 13 Dudley Street, Grimsby, DN31 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-23 | Accounts | Change account reference date company current shortened. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.