Company NameDIBB & Co Limited
DirectorMichael James Earle Dethick
Company StatusDissolved
Company Number02835709
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Previous NameYellow M Creative Resource & Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael James Earle Dethick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleChief Executive Of Advertising
Correspondence Address23 Elgy Road Ad
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameSimon Cunningham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1997)
RoleCreative Director
Correspondence Address1 Guardians Court
North Road, Ponteland
Newcastle Upon Tyne
NE20 9UG
Secretary NameMichael James Earle Dethick
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 19 September 2000)
RoleAdvertising/Design
Correspondence Address17 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XR
Director NameGil Pugh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressNorth Dunslawholm Farmhouse
Horsley
Newcastle Upon Tyne
NE15 0NX
Director NameMichael George Hynes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1999)
RoleAdvertising Account Dir
Correspondence Address18 Belle Vue Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AH
Director NameMark Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 October 1996)
RoleCreative Dir
Correspondence Address10 Selby Close
Northburnlea
Cramlington
Northumberland
NE23 9SR
Director NameBenjamin John Quigley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 1999)
RoleAdvertising Account Director
Correspondence Address13 The Poplars
Gosforth
Newcastle Upon Tyne
NE3 4AE
Director NameChristopher Edwin Rickaby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 October 1996)
RoleCreative Dir
Correspondence Address23 Lonsdale Court
West Jesmond Avenue
Newcastle Upon Tyne
NE2 3HF
Director NameRobert Black
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressThe Coach House 1 Templars Cramond
Edinburgh
EH4 6BY
Scotland
Director NameRoy Woodward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Murrayfield Avenue
Edinburgh
EH12 6AU
Scotland
Secretary NameJulia Little
NationalityBritish
StatusResigned
Appointed19 September 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Alnside Court, Lesbury
Alnwick
NE66 3PD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£538,720
Cash£340
Current Liabilities£1,235,633

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2005Dissolved (1 page)
22 August 2005Return of final meeting of creditors (1 page)
24 March 2003Registered office changed on 24/03/03 from: 23 elgy road gosforth newcastle upon tyne tyne & wear NE3 (1 page)
7 March 2003Appointment of a liquidator (1 page)
6 August 2002Order of court to wind up (3 pages)
5 July 2002Registered office changed on 05/07/02 from: the arches hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page)
30 May 2002Director's particulars changed (1 page)
9 May 2002Secretary resigned (1 page)
29 October 2001Return made up to 13/07/01; no change of members (4 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 October 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 October 2000Return made up to 13/07/00; full list of members (5 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (3 pages)
25 July 2000Company name changed yellow m creative resource & mar keting LIMITED\certificate issued on 26/07/00 (2 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 13/07/99; no change of members (4 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
17 November 1998Return made up to 13/07/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (14 pages)
2 September 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
8 January 1998Particulars of mortgage/charge (3 pages)
13 November 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1997Memorandum and Articles of Association (27 pages)
2 April 1997New director appointed (2 pages)
20 November 1996Accounting reference date extended from 30/10/96 to 31/03/97 (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
27 September 1996Return made up to 13/07/96; no change of members (6 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 June 1996Director's particulars changed (1 page)
9 March 1996Particulars of mortgage/charge (3 pages)
19 December 1995Director's particulars changed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
11 August 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 July 1993Incorporation (10 pages)