Company NameDimetravel Limited
Company StatusDissolved
Company Number04054761
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul William Challen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(1 month after company formation)
Appointment Duration9 years, 6 months (closed 23 March 2010)
RoleGolf Tour Operator
Country of ResidenceUnited Kingdom
Correspondence Address25 Percy Gardens
North Shields
Tyne & Wear
NE30 4HQ
Director NameMr Brian Paul Eustace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
RoleManager
Correspondence Address27 Durham House Wood Street
The Common
Shotley Bridge
County Durham
DH8 0JE
Director NameAlexander Grant Murray
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
RoleManager
Correspondence Address34 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Secretary NameAlexander Grant Murray
NationalityBritish
StatusClosed
Appointed31 May 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2010)
RoleManager
Correspondence Address34 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameAlan Kerr Dickson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 March 2010)
RoleTour Operator
Correspondence Address29 Prestwick Road
Ayr
Ayrshire
KA8 8LD
Scotland
Secretary NameAlan Kerr Dickson
NationalityBritish
StatusClosed
Appointed01 April 2009(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 March 2010)
RoleTour Operator
Correspondence Address29 Prestwick Road
Ayr
Ayrshire
KA8 8LD
Scotland
Director NameMr John Derwent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(8 years, 8 months after company formation)
Appointment Duration11 months (closed 23 March 2010)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address1 Victoria Park
Ayr
Ayrshire
KA7 2TR
Scotland
Secretary NameMary Josephine Gallagher
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2004)
RoleGolf Product Manager
Correspondence Address24c Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 9 Bankside The Watermark
Metro Riverside
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Director appointed john derwent (2 pages)
6 July 2009Director appointed john derwent (2 pages)
6 July 2009Director and secretary appointed alan kerr diwson (2 pages)
6 July 2009Director and secretary appointed alan kerr diwson (2 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
11 September 2008Director's Change of Particulars / brian eustace / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: pinetree lodge, now: wood street; Area was: 47 slaley park, now: ; Post Town was: slaley, now: shotley bridge; Region was: northumberland, now: co durham; Post Code was: NE47 0BX, now: DH8 0JE (2 pages)
11 September 2008Director's change of particulars / brian eustace / 01/09/2008 (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 75 king street south shields tyne & wear NE33 1DP (1 page)
20 June 2008Registered office changed on 20/06/2008 from 75 king street south shields tyne & wear NE33 1DP (1 page)
24 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
24 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
18 September 2007Return made up to 17/08/07; no change of members (7 pages)
18 September 2007Return made up to 17/08/07; no change of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
18 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
12 September 2006Return made up to 17/08/06; full list of members (7 pages)
12 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Return made up to 17/08/05; full list of members (7 pages)
22 March 2005Full accounts made up to 31 May 2004 (9 pages)
22 March 2005Full accounts made up to 31 May 2004 (9 pages)
29 September 2004Return made up to 17/08/04; full list of members (7 pages)
29 September 2004Return made up to 17/08/04; full list of members (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
29 September 2003Full accounts made up to 31 May 2003 (9 pages)
29 September 2003Full accounts made up to 31 May 2003 (9 pages)
28 August 2003Return made up to 17/08/03; no change of members (6 pages)
28 August 2003Return made up to 17/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Full accounts made up to 31 May 2002 (9 pages)
4 February 2003Full accounts made up to 31 May 2002 (9 pages)
7 January 2003Return made up to 17/08/02; no change of members (6 pages)
7 January 2003Return made up to 17/08/01; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
7 January 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
7 January 2003Return made up to 17/08/02; no change of members (6 pages)
7 January 2003Return made up to 17/08/01; full list of members (7 pages)
2 January 2003Restoration by order of the court (2 pages)
2 January 2003Restoration by order of the court (2 pages)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2001Registered office changed on 18/04/01 from: 16 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
18 April 2001Registered office changed on 18/04/01 from: 16 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
22 February 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
22 February 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
14 December 2000Memorandum and Articles of Association (18 pages)
14 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 2000Memorandum and Articles of Association (18 pages)
14 December 2000Ad 15/11/00-15/11/00 £ si 1999@1=1999 £ ic 1/2000 (2 pages)
14 December 2000Ad 15/11/00-15/11/00 £ si 1999@1=1999 £ ic 1/2000 (2 pages)
14 December 2000£ nc 1000/30000 15/11/00 (1 page)
14 December 2000£ nc 1000/30000 15/11/00 (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
17 August 2000Incorporation (15 pages)