Company NameDinnington Realisations Limited
Company StatusDissolved
Company Number01078516
CategoryPrivate Limited Company
Incorporation Date25 October 1972(51 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameSouth Yorkshire Caravans Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMrs Lynette Doherty
NationalityBritish
StatusClosed
Appointed02 August 1997(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Croft
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director NameMichael Gratton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2002)
RoleCommercial Manager
Correspondence Address10 Stirling Drive
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DP
Director NameCatherine Doherty
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2002)
RoleAir Stewardess
Correspondence Address29 Finchwell Crescent
Sheffield
South Yorkshire
S13 9DE
Director NameChristopher Shaun Doherty
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 1997)
RoleCompany Director
Correspondence AddressSpinneywell House Dene Close
Wickersley
Rotherham
South Yorkshire
S66 0JU
Director NameMr John Cecil Doherty
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address33 Hillcrest Drive
Anston
Sheffield
South Yorkshire
S31 7FQ
Director NameMrs Lynette Doherty
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2000)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRed Croft
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Secretary NameChristopher Shaun Doherty
NationalityBritish
StatusResigned
Appointed18 September 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 1997)
RoleCompany Director
Correspondence AddressSpinneywell House Dene Close
Wickersley
Rotherham
South Yorkshire
S66 0JU
Director NameStephen Charles Greaves
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleService Manager
Correspondence Address33 Eastern Avenue
Dinnington
South Yorkshire
S25 2NT
Director NameJacqueline Stewart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1999)
RoleAccounts Manageress
Correspondence Address29 Peveril Close
Kiveton Park
Sheffield
South Yorkshire
S26 6PU

Location

Registered AddressC/O Wheaters
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£322,153
Cash£202
Current Liabilities£1,216,557

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
6 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2000Registered office changed on 01/11/00 from: rotherham rd. Laughton common dinnington sheffield S31 7RG. (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Company name changed south yorkshire caravans LIMITED\certificate issued on 17/07/00 (2 pages)
17 May 2000Director resigned (1 page)
23 September 1999Return made up to 18/09/99; no change of members (4 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Director resigned (1 page)
7 October 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 October 1997Return made up to 18/09/97; full list of members (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (16 pages)
22 January 1997Director resigned (1 page)
18 November 1996Return made up to 18/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 August 1996Full accounts made up to 31 December 1995 (20 pages)
5 October 1995Return made up to 18/09/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 December 1994 (20 pages)