UKBizDB.co.uk

DALTON INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Tayfield Road, Manchester, M22 1BQ

Secretary10 April 2005Active
20 F Prithviraj Road, New Delhi, India, FOREIGN

Director01 November 2002Active
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director31 July 2017Active
3 Sheep Hey, Leaches Road, Ramsbottom, BL0 0ND

Secretary21 April 2000Active
6 Ashwood Avenue, Sale, M33 4QD

Secretary26 August 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 August 1999Active
35b, Prithviraj Road, New Delhi, 110011

Director12 October 1999Active
35b Prithviraj Road, New Delhi, 110011, India, FOREIGN

Director12 October 1999Active
20 F Prithviraj Road, New Delhi, India, FOREIGN

Director12 October 1999Active
20 F Prithviraj Road, New Delhi, India, FOREIGN

Director12 October 1999Active
1 Tees January Marg, New Delhi, India, FOREIGN

Director01 November 2002Active
1 Tees January Marg, New Delhi, India, FOREIGN

Director12 October 1999Active
3 Vernon Road, Greenmount, Bury, BL8 4DD

Director01 January 2002Active
10 Delaware Road, Morristown, Usa,

Director27 December 2000Active
28 Tayfield Road, Woodhouse Park, Manchester, M22 1BQ

Director11 June 2005Active
3 Sheep Hey, Leaches Road, Ramsbottom, BL0 0ND

Director21 April 2000Active
10 Blenheim Close, Hale, Altrincham, WA14 2RX

Director10 December 1999Active
5 Hyde Park Street, London, W2 2JW

Director27 December 2000Active
81 Sandacre Road, Northenden, M23 8AP

Director26 August 1999Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-22Gazette

Gazette dissolved liquidation.

Download
2021-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-16Resolution

Resolution.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-04Officers

Termination director company with name termination date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Accounts

Accounts with accounts type total exemption small.

Download
2013-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Accounts

Accounts with accounts type total exemption small.

Download
2012-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.