Company NameDalltin Limited
Company StatusDissolved
Company Number08795926
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

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

Director

Director NameMr Keith Tindall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Keith Tindall
100.00%
Ordinary

Financials

Year2014
Net Worth£47,470
Cash£65,105
Current Liabilities£23,973

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Return of final meeting in a members' voluntary winding up (10 pages)
24 April 2018Liquidators' statement of receipts and payments to 1 March 2018 (7 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Registered office address changed from 14 Hull Road Coniston Hull East Riding of Yorkshire HU11 4JY to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from 14 Hull Road Coniston Hull East Riding of Yorkshire HU11 4JY to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 April 2017 (2 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
(1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
(1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 2
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)