GONE DIPPY LIMITED
WELLS STUDYHOME (NO.190) LIMITED

Hellopages » Somerset » Mendip » BA5 1FD

Company number 02861239
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 90 . The most likely internet sites of GONE DIPPY LIMITED are www.gonedippy.co.uk, and www.gone-dippy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Gone Dippy Limited is a Private Limited Company. The company registration number is 02861239. Gone Dippy Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Gone Dippy Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. . MONTGOMERY, Janet is a Secretary of the company. MONTGOMERY, Archibald John is a Director of the company. Nominee Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director CLARKE, John Peter has been resigned. Director JACKSON, John Haydon has been resigned. Director LAWS, Peter John Daughton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MONTGOMERY, Janet
Appointed Date: 22 March 1999

Director
MONTGOMERY, Archibald John
Appointed Date: 22 March 1999
68 years old

Resigned Directors

Nominee Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1999
Appointed Date: 11 October 1993

Nominee Director
CLARKE, John Peter
Resigned: 04 February 1999
Appointed Date: 11 October 1993
85 years old

Director
JACKSON, John Haydon
Resigned: 04 February 1999
82 years old

Director
LAWS, Peter John Daughton
Resigned: 19 October 1999
Appointed Date: 03 May 1994
72 years old

Persons With Significant Control

Mr Archibald John Montgomery
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GONE DIPPY LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
03 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 90

07 Jul 2015
Accounts for a dormant company made up to 30 September 2014
05 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 90

...
... and 55 more events
31 Oct 1994
Return made up to 11/10/94; full list of members

17 May 1994
New director appointed

13 Jan 1994
Accounting reference date notified as 31/03

14 Dec 1993
Ad 29/11/93--------- £ si [email protected]=89998 £ ic 2/90000

11 Oct 1993
Incorporation

GONE DIPPY LIMITED Charges

14 April 1997
Facility letter
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.Limited
Description: Equitable charge over first floor flat,38 apsley…