Company NameDilono Limited
DirectorsHartmut Bertrams and Hans Dieter Brockhaus
Company StatusDissolved
Company Number02089495
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHerr Hartmut Bertrams
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressBitzenweg 71
5220 Waldbrol
Foreign
Director NameHans Dieter Brockhaus
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed24 January 1995(8 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressGrotenbachstr 34
D 51643 Gummersbach
Germany
Foreign
Secretary NameColin Roger Grimwade
NationalityBritish
StatusCurrent
Appointed28 June 1996(9 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address12 Vine Close
Stapleford
Cambridge
Cambridgeshire
CB2 5BZ
Director NameHerr Franz Josef Patt Patt
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressAnder Krautwiese 37
D5208 Eitorf Busch
West Germany
Director NameJohn Howard Thomas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address3 Bridge End
Newport
Saffron Walden
Essex
CB11 3TH
Secretary NameJohn Howard Thomas
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address3 Bridge End
Newport
Saffron Walden
Essex
CB11 3TH
Director NameMr Wayne Kenneth Barker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address29 Park View
Hockley Heath
Solihull
West Midlands
B94 6PE
Secretary NameMr Wayne Kenneth Barker
NationalityBritish
StatusResigned
Appointed29 March 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address29 Park View
Hockley Heath
Solihull
West Midlands
B94 6PE

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 1998Dissolved (1 page)
21 January 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1996Appointment of a voluntary liquidator (1 page)
8 October 1996Registered office changed on 08/10/96 from: unit 4 southdown industrial est. Southdown road harpenden hertfordshire AL5 5RJ (1 page)
10 July 1996Secretary resigned;director resigned (1 page)
10 July 1996New secretary appointed (2 pages)
3 July 1996Return made up to 01/06/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 26/06/95
(6 pages)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)