DIMECROSS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JL

Company number 02387829
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, ENGLAND, CV3 1JL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of DIMECROSS LIMITED are www.dimecross.co.uk, and www.dimecross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Dimecross Limited is a Private Limited Company. The company registration number is 02387829. Dimecross Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Dimecross Limited is Suite 17 Building 2 4 Bilton Industrial Estate Humber Avenue Coventry England Cv3 1jl. The company`s financial liabilities are £40.45k. It is £12.1k against last year. The cash in hand is £4.74k. It is £0.06k against last year. And the total assets are £19.26k, which is £-15.38k against last year. WALKER, Ian is a Director of the company. WALKER, Kerry Lee is a Director of the company. Secretary MCKAY, Gordon has been resigned. Secretary WALKER, Dawn Marie has been resigned. Director WALKER, Dawn Marie has been resigned. The company operates in "Public houses and bars".


dimecross Key Finiance

LIABILITIES £40.45k
+42%
CASH £4.74k
+1%
TOTAL ASSETS £19.26k
-45%
All Financial Figures

Current Directors

Director
WALKER, Ian

72 years old

Director
WALKER, Kerry Lee
Appointed Date: 01 November 2007
63 years old

Resigned Directors

Secretary
MCKAY, Gordon
Resigned: 31 December 2011
Appointed Date: 22 February 2003

Secretary
WALKER, Dawn Marie
Resigned: 31 December 2002

Director
WALKER, Dawn Marie
Resigned: 31 December 2002
66 years old

DIMECROSS LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

26 Nov 2015
Registered office address changed from 22 Queens Road Coventry West Midlands CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 26 November 2015
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 69 more events
28 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jul 1989
New director appointed

28 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1989
Registered office changed on 13/07/89 from: classic house 174-18O old st london eciv 9BP

22 May 1989
Incorporation

DIMECROSS LIMITED Charges

7 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 14 May 2002
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
8 April 1991
Mortgage debenture
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

DIMECORP LIMITED DIMECREST LIMITED DIMED LIMITED DIMEDIC LIMITED DI-MEDICALS LIMITED DIMEDIO LIMITED DIMEDIUM UK LIMITED