Company NameDiktat Integrated Solutions Limited
Company StatusDissolved
Company Number01697065
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Joseph
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(8 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rhodes Drive
Unsworth
Bury
Lancashire
BL9 8NH
Director NameJohn Pollard
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(8 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address12 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameChristopher Myers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressYenton 52 Queens Road
Chorley
Lancashire
PR7 1LA
Director NameMr Francis Joseph O'Rourke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Correspondence AddressWhirley House
Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Secretary NameChristopher Haresnape
NationalityBritish
StatusCurrent
Appointed14 September 1992(9 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence Address7 Sherford Close
Hazel Grove
Stockport
Cheshire
SK7 5QN
Director NameMr James Joseph Fagan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(10 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Byley Rise
Standish
Wigan
Lancashire
WN6 0TR
Director NameMr Peter Gordon Fraser Birkett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(11 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFir Lodge
3 Torcote Crescent
Huddersfield
West Yorkshire
HD2 2JU
Director NameMrs Patricia Dorothy Pollard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressDavenport House Farm
Uplast Lane
Wilmslow
Cheshire
SK9 6EN
Secretary NameMrs Patricia Dorothy Pollard
NationalityBritish
StatusResigned
Appointed30 March 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressDavenport House Farm
Uplast Lane
Wilmslow
Cheshire
SK9 6EN
Secretary NameChristopher Myers
NationalityBritish
StatusResigned
Appointed10 July 1992(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYenton 52 Queens Road
Chorley
Lancashire
PR7 1LA

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 June 1999Dissolved (1 page)
22 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (6 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (6 pages)
27 December 1995Liquidators statement of receipts and payments (12 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1994Statement of affairs (15 pages)
8 April 1993Return made up to 30/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)