This company is commonly known as Dinton Enterprises Limited. The company was founded 17 years ago and was given the registration number 06029491. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | DINTON ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 06029491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 2006 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Secretary | 11 April 2018 | Active |
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Director | 11 April 2018 | Active |
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Director | 11 April 2018 | Active |
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Director | 11 April 2018 | Active |
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Director | 11 April 2018 | Active |
13 Penshurst Way, Eastleigh, SO50 4RH | Secretary | 14 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 December 2006 | Active |
Tapnage Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5PQ | Director | 03 January 2018 | Active |
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Director | 11 April 2018 | Active |
Tapnage Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5PQ | Director | 01 June 2011 | Active |
9, Lipizzaner Fields, Whiteley, PO15 7BH | Director | 06 April 2009 | Active |
Tapnage Farm, Titchfield Lane, Wickham, Fareham, United Kingdom, PO17 5PQ | Director | 14 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 December 2006 | Active |
Stickman Technology Limited | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cp House, Otterspool Way, Watford, England, WD25 8JJ |
Nature of control | : |
|
Mr Kevin Barry Winstanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tapnage Farm, Titchfield Lane, Fareham, England, PO17 5PQ |
Nature of control | : |
|
Mr Christian Richard Mouncey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tapnage Farm, Titchfield Lane, Fareham, England, PO17 5PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-03 | Resolution | Resolution. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-06-14 | Change of name | Change of name notice. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Resolution | Resolution. | Download |
2018-05-17 | Capital | Capital return purchase own shares. | Download |
2018-05-15 | Capital | Capital cancellation shares. | Download |
2018-05-15 | Resolution | Resolution. | Download |
2018-05-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.