Company NameDIWI Consult (U.K.) Limited
Company StatusDissolved
Company Number02758335
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gloria Madeline Foyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(same day as company formation)
RoleAdministration Director
Correspondence AddressSilverwood 5 Bradshaw Close
Bollin Park
Wilmslow
Cheshire
SK9 2SU
Secretary NameJustine Adele Foyle
StatusClosed
Appointed15 January 2015(22 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressBridle Cottage Pownall Park
Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameMr William Vernon Hancock Foyle
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleChairman/Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood 5 Bradshaw Close
Bollin Park
Wilmslow
Cheshire
SK9 2SU
Secretary NameMr William Vernon Hancock Foyle
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindcliffe
Leyland Mill Lane
Wigan
Lancs
WN1 2SA
Director NamePeter Winkler
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1993(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2010)
RoleTechnical Director
Correspondence AddressBechmannsbusch 78
Essen D45133
Germany
Director NameJustine Adele Foyle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(21 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridle Cottage Pownall Park
Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameMr Brandon Vernon Foyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Bradshaw Close
Bollin Park
Wilmslow
Cheshire
SK9 2SU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitediwi.eu

Location

Registered Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1William Vernon Hancock Foyle
100.00%
Ordinary
1 at £1Mrs Gloria Madeline Foyle
0.01%
Ordinary

Financials

Year2014
Net Worth£7,782
Cash£11,125
Current Liabilities£3,343

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
4 February 2020Confirmation statement made on 20 January 2020 with updates (3 pages)
4 February 2020Termination of appointment of Brandon Vernon Foyle as a director on 4 February 2020 (1 page)
4 February 2020Termination of appointment of William Vernon Hancock Foyle as a director on 4 February 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Brandon Vernon Foyle on 3 April 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
14 August 2017Notification of William Vernon Hancock Foyle as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of William Vernon Hancock Foyle as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Director's details changed for Mrs Gloria Madeline Foyle on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr William Vernon Hancock Foyle on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr William Vernon Hancock Foyle on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Gloria Madeline Foyle on 24 April 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
23 June 2016Director's details changed for Mr William Vernon Hancock Foyle on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mrs Gloria Madeline Foyle on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mrs Gloria Madeline Foyle on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr William Vernon Hancock Foyle on 23 June 2016 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(6 pages)
19 January 2015Director's details changed for Mr William Vernon Hancock Foyle on 15 January 2015 (2 pages)
19 January 2015Appointment of Justine Adele Foyle as a secretary on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of Justine Adele Foyle as a director on 15 January 2015 (1 page)
19 January 2015Director's details changed for Mr William Vernon Hancock Foyle on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of William Vernon Hancock Foyle as a secretary on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Justine Adele Foyle as a director on 15 January 2015 (1 page)
19 January 2015Appointment of Justine Adele Foyle as a secretary on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of William Vernon Hancock Foyle as a secretary on 15 January 2015 (1 page)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(7 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(7 pages)
6 October 2014Appointment of Justine Adele Foyle as a director on 9 April 2014 (2 pages)
6 October 2014Appointment of Justine Adele Foyle as a director on 9 April 2014 (2 pages)
6 October 2014Appointment of Justine Adele Foyle as a director on 9 April 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Appointment of Mr Brandon Vernon Foyle as a director (2 pages)
9 April 2014Appointment of Mr Brandon Vernon Foyle as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(5 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 20,000
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 20,000
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 20,000
(3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Termination of appointment of Peter Winkler as a director (1 page)
6 May 2010Termination of appointment of Peter Winkler as a director (1 page)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Return made up to 01/10/07; full list of members (3 pages)
15 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 January 2006Return made up to 01/10/05; full list of members (3 pages)
6 January 2006Return made up to 01/10/05; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 01/10/04; full list of members; amend (6 pages)
21 January 2005Return made up to 01/10/04; full list of members; amend (6 pages)
21 October 2004Return made up to 01/10/04; full list of members (5 pages)
21 October 2004Return made up to 01/10/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2003Return made up to 01/10/03; full list of members (6 pages)
22 October 2003Return made up to 01/10/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 November 2002Return made up to 23/10/02; full list of members (7 pages)
19 November 2002Return made up to 23/10/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Return made up to 23/10/01; full list of members (7 pages)
26 October 2001Return made up to 23/10/01; full list of members (7 pages)
8 July 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
8 July 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
3 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Return made up to 23/10/99; full list of members (7 pages)
29 October 1999Return made up to 23/10/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
15 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
11 December 1997Return made up to 23/10/97; no change of members (4 pages)
11 December 1997Return made up to 23/10/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1997Return made up to 23/10/96; full list of members (6 pages)
28 January 1997Return made up to 23/10/96; full list of members (6 pages)
14 November 1996Registered office changed on 14/11/96 from: 27 bridgeman terrace wigan lancs WN1 1TD (1 page)
14 November 1996Registered office changed on 14/11/96 from: 27 bridgeman terrace wigan lancs WN1 1TD (1 page)
26 October 1996Full accounts made up to 31 October 1995 (11 pages)
26 October 1996Full accounts made up to 31 October 1995 (11 pages)
15 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
15 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
30 October 1995Return made up to 23/10/95; no change of members (4 pages)
30 October 1995Return made up to 23/10/95; no change of members (4 pages)
23 October 1992Incorporation (20 pages)
23 October 1992Incorporation (20 pages)