Company number 02982570
Status Liquidation
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address KPMG LLP 8, PRINCES PARADE, LIVERPOOL, L3 1QH
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Liquidators statement of receipts and payments to 26 February 2017; Insolvency:secretary of state release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of DIPPYSTAR LIMITED are www.dippystar.co.uk, and www.dippystar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dippystar Limited is a Private Limited Company.
The company registration number is 02982570. Dippystar Limited has been working since 24 October 1994.
The present status of the company is Liquidation. The registered address of Dippystar Limited is Kpmg Llp 8 Princes Parade Liverpool L3 1qh. . PIKETT, Christopher is a Secretary of the company. PIKETT, Christopher is a Director of the company. Secretary MACKNESS, Donald Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWNLEE, Kenneth Arthur has been resigned. Director CROWNSHAW, Stephen has been resigned. Director MORLEY, Anthony has been resigned. Director NEIL, Donald has been resigned. Director QUEEN, Roger Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 March 1995
Appointed Date: 24 October 1994
Director
MORLEY, Anthony
Resigned: 31 October 2007
Appointed Date: 02 July 2003
66 years old
Director
NEIL, Donald
Resigned: 04 November 1998
Appointed Date: 20 March 1995
82 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 March 1995
Appointed Date: 24 October 1994
DIPPYSTAR LIMITED Events
10 Mar 2017
Liquidators statement of receipts and payments to 26 February 2017
19 Dec 2016
Insolvency:secretary of state release of liquidator
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Notice of ceasing to act as a voluntary liquidator
12 Sep 2016
Liquidators statement of receipts and payments to 26 August 2016
...
... and 90 more events
28 Mar 1995
Secretary resigned
28 Mar 1995
Director resigned
28 Mar 1995
Registered office changed on 28/03/95 from: 12 york place leeds LS1 2DS
28 Mar 1995
New director appointed
19 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied
on 17 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Guarantee & debenture
Delivered: 17 August 2001
Status: Satisfied
on 9 September 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 January 1996
Fixed and floating charge
Delivered: 7 February 1996
Status: Satisfied
on 9 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…