Company NameDinmac Ltd
Company StatusDissolved
Company Number05342065
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Faria
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Elmdale Crescent
Thornbury
Bristol
BS35 2JQ
Secretary NameMaria Theresa Faria
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Cote Park
Stoke Bishop
Bristol
BS9 2AD

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1000 at £1Martin Faria
99.80%
Ordinary A
1 at £1Martin Faria
0.10%
Ordinary B
1 at £1Martin Faria
0.10%
Ordinary C

Financials

Year2014
Net Worth£4,227
Current Liabilities£1,558

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,002
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,002
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,002
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,002
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Martin Faria on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Martin Faria on 12 December 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 February 2011Termination of appointment of Maria Faria as a secretary (1 page)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 February 2011Termination of appointment of Maria Faria as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2010Registered office address changed from 1 Marklands 37 Julian Road Bristol BS9 1NP on 8 April 2010 (1 page)
8 April 2010Director's details changed for Martin Faria on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Martin Faria on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 1 Marklands 37 Julian Road Bristol BS9 1NP on 8 April 2010 (1 page)
8 April 2010Director's details changed for Martin Faria on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 1 Marklands 37 Julian Road Bristol BS9 1NP on 8 April 2010 (1 page)
26 January 2010Director's details changed for Martin Faria on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Martin Faria on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 September 2009Registered office changed on 09/09/2009 from 18 cote park stoke bishop bristol BS9 2AD (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 18 cote park stoke bishop bristol BS9 2AD (2 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 February 2007Return made up to 25/01/07; full list of members (3 pages)
9 February 2007Return made up to 25/01/07; full list of members (3 pages)
5 May 2006Return made up to 25/01/06; full list of members (3 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 25/01/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 February 2006Registered office changed on 16/02/06 from: 18 cote park stoke bishop bristol BS9 2AD (1 page)
16 February 2006Registered office changed on 16/02/06 from: 18 cote park stoke bishop bristol BS9 2AD (1 page)
25 November 2005Registered office changed on 25/11/05 from: easton house ston easton bath BA3 4DH (1 page)
25 November 2005Registered office changed on 25/11/05 from: easton house ston easton bath BA3 4DH (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2005Incorporation (14 pages)
25 January 2005Incorporation (14 pages)