UKBizDB.co.uk

DINTON ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Secretary11 April 2018Active
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director11 April 2018Active
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director11 April 2018Active
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director11 April 2018Active
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director11 April 2018Active
13 Penshurst Way, Eastleigh, SO50 4RH

Secretary14 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 2006Active
Tapnage Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5PQ

Director03 January 2018Active
Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director11 April 2018Active
Tapnage Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5PQ

Director01 June 2011Active
9, Lipizzaner Fields, Whiteley, PO15 7BH

Director06 April 2009Active
Tapnage Farm, Titchfield Lane, Wickham, Fareham, United Kingdom, PO17 5PQ

Director14 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 December 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-20Insolvency

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

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-10-11Insolvency

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

Download
2020-10-19Insolvency

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

Download
2019-09-04Address

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

Download
2019-09-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-03Resolution

Resolution.

Download
2019-06-14Resolution

Resolution.

Download
2019-06-14Change of name

Change of name notice.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Resolution

Resolution.

Download
2018-05-17Capital

Capital return purchase own shares.

Download
2018-05-15Capital

Capital cancellation shares.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.