Company NameDinsdale Construction Co.Limited
Company StatusDissolved
Company Number01025493
CategoryPrivate Limited Company
Incorporation Date28 September 1971(52 years, 7 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jean Ivison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(20 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimpton House
Green Lane
Yarm
Cleveland
TS15 9EH
Director NameMrs Melanie Jane Crabb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(39 years after company formation)
Appointment Duration6 years, 5 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Peter James Crabb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(39 years after company formation)
Appointment Duration6 years, 5 months (closed 05 March 2017)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameLinda Ivison
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address662 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DP
Director NameMr Philip Andrew Ivison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address662 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DP
Secretary NameMr Philip Andrew Ivison
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address662 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Net Worth-£46,598
Cash£4,138
Current Liabilities£221,015

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
5 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
8 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (17 pages)
8 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (17 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 September 2015Liquidators' statement of receipts and payments to 27 June 2015 (26 pages)
21 September 2015Liquidators' statement of receipts and payments to 27 June 2015 (26 pages)
21 September 2015Liquidators statement of receipts and payments to 27 June 2015 (26 pages)
10 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 August 2014Liquidators statement of receipts and payments to 27 June 2014 (28 pages)
21 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (28 pages)
21 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (28 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (7 pages)
11 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (7 pages)
11 July 2013Liquidators statement of receipts and payments to 27 June 2013 (7 pages)
14 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (17 pages)
14 August 2012Liquidators statement of receipts and payments to 27 June 2012 (17 pages)
14 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (17 pages)
7 July 2011Statement of affairs with form 4.19 (8 pages)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Statement of affairs with form 4.19 (8 pages)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2011Registered office address changed from 26 Darlington Road Hartburn Stockton on Tees TS18 5BH on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 26 Darlington Road Hartburn Stockton on Tees TS18 5BH on 14 June 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
18 November 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
20 September 2010Appointment of Mr Peter James Crabb as a director (2 pages)
20 September 2010Appointment of Mr Peter James Crabb as a director (2 pages)
20 September 2010Appointment of Mrs Melanie Jane Crabb as a director (2 pages)
20 September 2010Termination of appointment of Philip Ivison as a secretary (1 page)
20 September 2010Termination of appointment of Philip Ivison as a director (1 page)
20 September 2010Termination of appointment of Linda Ivison as a director (1 page)
20 September 2010Termination of appointment of Philip Ivison as a director (1 page)
20 September 2010Termination of appointment of Philip Ivison as a secretary (1 page)
20 September 2010Termination of appointment of Linda Ivison as a director (1 page)
20 September 2010Appointment of Mrs Melanie Jane Crabb as a director (2 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 April 2010Director's details changed for Mrs Jean Ivison on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Philip Andrew Ivison on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Linda Ivison on 1 October 2009 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1,000
(6 pages)
6 April 2010Director's details changed for Linda Ivison on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Philip Andrew Ivison on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mrs Jean Ivison on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Philip Andrew Ivison on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1,000
(6 pages)
6 April 2010Director's details changed for Linda Ivison on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mrs Jean Ivison on 1 October 2009 (2 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 May 2007Return made up to 30/03/07; full list of members (3 pages)
14 May 2007Return made up to 30/03/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
8 March 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 April 2006Location of debenture register (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of debenture register (1 page)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
18 November 2005Registered office changed on 18/11/05 from: king,hope & co 31 victoria road darlington,co durham DL1 5SF (1 page)
18 November 2005Registered office changed on 18/11/05 from: king,hope & co 31 victoria road darlington,co durham DL1 5SF (1 page)
1 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
18 March 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
29 March 2004Return made up to 30/03/04; full list of members (7 pages)
29 March 2004Return made up to 30/03/04; full list of members (7 pages)
1 March 2004Group of companies' accounts made up to 31 October 2003 (15 pages)
1 March 2004Group of companies' accounts made up to 31 October 2003 (15 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
18 February 2003Group of companies' accounts made up to 31 October 2002 (14 pages)
18 February 2003Group of companies' accounts made up to 31 October 2002 (14 pages)
24 April 2002Return made up to 30/03/02; full list of members (7 pages)
24 April 2002Return made up to 30/03/02; full list of members (7 pages)
28 February 2002Group of companies' accounts made up to 31 October 2001 (13 pages)
28 February 2002Group of companies' accounts made up to 31 October 2001 (13 pages)
21 May 2001Full group accounts made up to 31 October 2000 (14 pages)
21 May 2001Full group accounts made up to 31 October 2000 (14 pages)
20 April 2001Return made up to 30/03/01; full list of members (7 pages)
20 April 2001Return made up to 30/03/01; full list of members (7 pages)
26 April 2000Return made up to 30/03/00; full list of members (7 pages)
26 April 2000Return made up to 30/03/00; full list of members (7 pages)
25 February 2000Full group accounts made up to 31 October 1999 (14 pages)
25 February 2000Full group accounts made up to 31 October 1999 (14 pages)
15 June 1999Return made up to 30/03/99; full list of members (6 pages)
15 June 1999Return made up to 30/03/99; full list of members (6 pages)
24 May 1999Full group accounts made up to 31 October 1998 (16 pages)
24 May 1999Full group accounts made up to 31 October 1998 (16 pages)
30 April 1998Return made up to 30/03/98; no change of members (4 pages)
30 April 1998Return made up to 30/03/98; no change of members (4 pages)
18 February 1998Full group accounts made up to 31 October 1997 (16 pages)
18 February 1998Full group accounts made up to 31 October 1997 (16 pages)
29 June 1997Full group accounts made up to 31 October 1996 (15 pages)
29 June 1997Full group accounts made up to 31 October 1996 (15 pages)
14 April 1997Return made up to 30/03/97; no change of members (4 pages)
14 April 1997Return made up to 30/03/97; no change of members (4 pages)
16 April 1996Return made up to 30/03/96; full list of members (6 pages)
16 April 1996Return made up to 30/03/96; full list of members (6 pages)
1 September 1995Registered office changed on 01/09/95 from: 300 norton rd stockton-on-tees cleveland TS20 2BX (1 page)
1 September 1995Registered office changed on 01/09/95 from: 300 norton rd stockton-on-tees cleveland TS20 2BX (1 page)
29 March 1995Return made up to 30/03/95; full list of members (6 pages)
29 March 1995Return made up to 30/03/95; full list of members (6 pages)
8 March 1995Full group accounts made up to 31 October 1994 (13 pages)
8 March 1995Full group accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)