This company is commonly known as Dalton International Limited. The company was founded 24 years ago and was given the registration number 03831926. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | DALTON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03831926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 August 1999 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Tayfield Road, Manchester, M22 1BQ | Secretary | 10 April 2005 | Active |
20 F Prithviraj Road, New Delhi, India, FOREIGN | Director | 01 November 2002 | Active |
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 31 July 2017 | Active |
3 Sheep Hey, Leaches Road, Ramsbottom, BL0 0ND | Secretary | 21 April 2000 | Active |
6 Ashwood Avenue, Sale, M33 4QD | Secretary | 26 August 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 August 1999 | Active |
35b, Prithviraj Road, New Delhi, 110011 | Director | 12 October 1999 | Active |
35b Prithviraj Road, New Delhi, 110011, India, FOREIGN | Director | 12 October 1999 | Active |
20 F Prithviraj Road, New Delhi, India, FOREIGN | Director | 12 October 1999 | Active |
20 F Prithviraj Road, New Delhi, India, FOREIGN | Director | 12 October 1999 | Active |
1 Tees January Marg, New Delhi, India, FOREIGN | Director | 01 November 2002 | Active |
1 Tees January Marg, New Delhi, India, FOREIGN | Director | 12 October 1999 | Active |
3 Vernon Road, Greenmount, Bury, BL8 4DD | Director | 01 January 2002 | Active |
10 Delaware Road, Morristown, Usa, | Director | 27 December 2000 | Active |
28 Tayfield Road, Woodhouse Park, Manchester, M22 1BQ | Director | 11 June 2005 | Active |
3 Sheep Hey, Leaches Road, Ramsbottom, BL0 0ND | Director | 21 April 2000 | Active |
10 Blenheim Close, Hale, Altrincham, WA14 2RX | Director | 10 December 1999 | Active |
5 Hyde Park Street, London, W2 2JW | Director | 27 December 2000 | Active |
81 Sandacre Road, Northenden, M23 8AP | Director | 26 August 1999 | Active |
Mr Mridu Hari Dalmia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | Indian |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-16 | Resolution | Resolution. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-04 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Officers | Termination director company with name termination date. | Download |
2015-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.