Company NameDionysus Interiors Limited
Company StatusDissolved
Company Number05734297
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Dissolution Date14 March 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Simone Jane Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDogford Road Dogford Road
Royton
Oldham
Lancashire
OL2 6UA
Secretary NameMs Simone Jane Clarke
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDogford Road Dogford Road
Royton
Oldham
Lancashire
OL2 6UA
Director NameMr Robert James Tucker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Road
Stretford
Manchester
Lancashire
M32 8DY

Contact

Websitebacchusgroup.co.uk

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

55 at £1Ms Simone Jane Clarke
55.00%
Ordinary
45 at £1Mr Paul Steven Lewis
45.00%
Ordinary

Financials

Year2014
Net Worth£349,594
Cash£2,152
Current Liabilities£53,287

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 June 2007Delivered on: 14 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 2006Delivered on: 16 May 2006
Persons entitled: Geoffrey Harold Makin

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 April 2006Delivered on: 11 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2023Final Gazette dissolved following liquidation (1 page)
14 December 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
11 January 2022Liquidators' statement of receipts and payments to 14 October 2021 (13 pages)
6 November 2020Appointment of a voluntary liquidator (3 pages)
6 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-15
(2 pages)
6 November 2020Statement of affairs (8 pages)
26 October 2020Registered office address changed from Unit 2 & 5 Stadium Works Dogford Road Royton Oldham Lancashire OL2 6UA England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 26 October 2020 (2 pages)
19 May 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
14 June 2018Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Unit 2 & 5 Stadium Works Dogford Road Royton Oldham Lancashire OL2 6UA on 14 June 2018 (1 page)
26 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Director's details changed for Simone Jane Clarke on 1 March 2017 (2 pages)
26 April 2017Director's details changed for Simone Jane Clarke on 1 March 2017 (2 pages)
26 April 2017Secretary's details changed for Simone Jane Clarke on 1 March 2017 (1 page)
26 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
26 April 2017Secretary's details changed for Simone Jane Clarke on 1 March 2017 (1 page)
26 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 May 2010Director's details changed for Simone Jane Clarke on 8 March 2010 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Simone Jane Clarke on 8 March 2010 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Simone Jane Clarke on 8 March 2010 (2 pages)
13 November 2009Annual return made up to 8 March 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 8 March 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 8 March 2009 with a full list of shareholders (4 pages)
23 June 2009Appointment terminated director robert tucker (1 page)
23 June 2009Appointment terminated director robert tucker (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2008Registered office changed on 15/09/2008 from bow chambers, 8 tib lane manchester lancashire M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from bow chambers, 8 tib lane manchester lancashire M2 4JB (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 08/03/08; full list of members (4 pages)
28 July 2008Return made up to 08/03/08; full list of members (4 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Registered office changed on 12/03/07 from: stadium works, dogford road royton oldham lancashire OL2 6UA (1 page)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: stadium works, dogford road royton oldham lancashire OL2 6UA (1 page)
16 May 2006Particulars of mortgage/charge (7 pages)
16 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
17 March 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 March 2006Incorporation (10 pages)
8 March 2006Incorporation (10 pages)