Company NameDintbole Limited
Company StatusDissolved
Company Number06070530
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 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 NameSteve Cunningham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(3 weeks, 3 days after company formation)
Appointment Duration8 years (closed 24 February 2015)
RoleCompany Director
Correspondence Address18 Woolton Close
Ashton In Makerfield
Wigan
Lancashire
WN4 0LT
Secretary NameJulia McHugh
NationalityBritish
StatusClosed
Appointed01 July 2007(5 months after company formation)
Appointment Duration7 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address16 Tudor Close
Northwich
Cheshire
CW9 7UJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House, Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steve Cunningham
50.00%
Ordinary A
1 at £1Steve Cunningham
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£1,031
Current Liabilities£1,056

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
11 May 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 January 2007Incorporation (18 pages)
26 January 2007Incorporation (18 pages)