Company NameDinefine Limited
Company StatusDissolved
Company Number03984851
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameLouise Patricia Gregory
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 19 June 2002)
RoleProperty Manager
Correspondence Address29 Parsons Walk
Wigan
Lancashire
WN1 1RU
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years after company formation)
Appointment Duration4 years (resigned 01 June 2006)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Praxis Real Estate Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Current Liabilities£18,644

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
10 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
10 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
10 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Voluntary strike-off action has been suspended (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 May 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 03/05/04; full list of members (6 pages)
13 May 2004Return made up to 03/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2003Return made up to 03/05/03; full list of members (6 pages)
15 May 2003Return made up to 03/05/03; full list of members (6 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
20 May 2002Return made up to 03/05/02; full list of members (6 pages)
20 May 2002Return made up to 03/05/02; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: century house 11 saint peters square manchester lancashire M2 3DN (1 page)
24 October 2001Registered office changed on 24/10/01 from: century house 11 saint peters square manchester lancashire M2 3DN (1 page)
5 June 2001Return made up to 03/05/01; full list of members (6 pages)
5 June 2001Return made up to 03/05/01; full list of members (6 pages)
5 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
7 June 2000Registered office changed on 07/06/00 from: plume of feathers harley shrewsbury salop SY5 6LP (1 page)
7 June 2000Registered office changed on 07/06/00 from: plume of feathers harley shrewsbury salop SY5 6LP (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
31 May 2000Secretary resigned (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (2 pages)
31 May 2000Secretary resigned (2 pages)
3 May 2000Incorporation (10 pages)
3 May 2000Incorporation (10 pages)