Company NameDinwise Limited
Company StatusDissolved
Company Number03023111
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameTranslance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Hampson Jordan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Close
Macclesfield
Cheshire
SK10 3RD
Director NameRosaleen Patricia Jordan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Close
Macclesfield
Cheshire
SK10 3RD
Secretary NameIan Hampson Jordan
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Close
Macclesfield
Cheshire
SK10 3RD
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address366 Chester Road
Old Trafford
Manchester
M16 9FH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
10 November 1999Company name changed translance LIMITED\certificate issued on 11/11/99 (2 pages)
14 January 1999Return made up to 17/01/99; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 January 1998Return made up to 17/01/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1997Return made up to 17/01/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 June 1996Registered office changed on 23/06/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
17 February 1996Return made up to 17/01/96; full list of members (6 pages)
7 December 1995Registered office changed on 07/12/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Ad 01/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
9 May 1995£ nc 1000/50000 01/05/95 (1 page)
24 April 1995Company name changed boxcar LIMITED\certificate issued on 25/04/95 (4 pages)
19 April 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)