Company NameDinero Investments Limited
Company StatusDissolved
Company Number05021976
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEugene Spellman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2007)
RoleTeacher
Correspondence AddressLake Road
Loughrea
Galway
Irish
Secretary NameMary Mc Loughlin
NationalityIrish
StatusClosed
Appointed02 February 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2007)
RoleClinical Nurse Manager
Correspondence AddressLake Road
Loughrea
Co Galway
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Bury Old Road
Whitefield
Manchester
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
31 March 2005Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
24 March 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005Ad 02/02/04--------- £ si 100@1 (2 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Ad 02/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)