Company NameDieselmist Holdings Limited
Company StatusDissolved
Company Number05974882
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date26 November 2015 (8 years, 5 months ago)
Previous NameLPGD Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Colin Hyde
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldfast
Jealotts Hill
Warfield
Berkshire
RG42 6ET
Director NameMrs Sangita Vadilal Manilal Shah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 26 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Courtfield Gardens
Ealing
London
W13 0EZ
Secretary NameMr Michael Leigh Diner
StatusClosed
Appointed22 July 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2015)
RoleCompany Director
Correspondence AddressBaltic House 4-5 Baltic Street East
London
EC1Y 0UJ
Director NameKeybel Consultants Limited (Corporation)
StatusClosed
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 26 November 2015)
Correspondence Address39 Steeple Close
Poole
Dorset
BH17 9BJ
Director NameKeybel Consultants Limited (Corporation)
StatusClosed
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration8 years (closed 26 November 2015)
Correspondence Address39 Steeple Close
Poole
Dorset
BH17 9BJ
Secretary NameMr Michael Leigh Diner
NationalityBritish
StatusResigned
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Steeple Close
Poole
Dorset
BH17 9BJ
Director NameJohn Holland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Roker Lane
Leeds
LS28 9ND
Secretary NameJohn Holland
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Roker Lane
Leeds
LS28 9ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameIntelligent Diesel Systems Limited (Corporation)
StatusResigned
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2009)
Correspondence AddressTong Hall
Tong Lane
Bradford
West Yorkshire
BD4 0RR

Location

Registered AddressBaltic House
4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33k at £0.1Mofo Nominees (1)
23.92%
Ordinary B
32k at £0.1Stephen Colin Hyde
23.20%
Ordinary
32k at £0.1Mofo Nominees (1)
23.19%
Ordinary
32k at £0.1Mofo Nominees (2)
23.19%
Ordinary
3k at £0.1Mofo Nominees (2)
2.17%
Ordinary B
2.5k at £0.1Stephen Colin Hyde
1.83%
Ordinary B
1.7k at £0.1Anthony Shaw
1.25%
Ordinary
1.7k at £0.1Nicholas H. Wootton & Paula Wendy Wootton
1.25%
Ordinary

Financials

Year2014
Net Worth£1,227,621
Cash£150
Current Liabilities£301,500

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Return of final meeting of creditors (1 page)
26 August 2015Notice of final account prior to dissolution (1 page)
26 August 2015INSOLVENCY:re progress report to 06/05/2015 (11 pages)
27 May 2015INSOLVENCY:re progress report to 10/04/2015 (13 pages)
26 January 2015Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015 (2 pages)
24 September 2013Insolvency:liquidators annual progress report to 10/04/2013 (11 pages)
4 April 2013Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ United Kingdom on 4 April 2013 (2 pages)
2 April 2013Appointment of a liquidator (1 page)
6 March 2012Order of court to wind up (2 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 13,797.2
(6 pages)
27 October 2011Director's details changed for Keybel Consultants Limited on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Keybel Consultants Limited on 1 October 2011 (2 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
12 December 2010Director's details changed for Keybel Consultants Limited on 1 January 2010 (2 pages)
12 December 2010Director's details changed for Keybel Consultants Limited on 1 January 2010 (2 pages)
12 August 2010Termination of appointment of John Holland as a secretary (1 page)
12 August 2010Registered office address changed from Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Michael Leigh Diner as a secretary (1 page)
2 July 2010Termination of appointment of John Holland as a director (1 page)
10 November 2009Termination of appointment of Intelligent Diesel Systems Limited as a director (1 page)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
4 November 2009Director's details changed for Sangita Vadilal Manilal Shah on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Intelligent Diesel Systems Limited on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Keybel Consultants Limited on 2 October 2009 (2 pages)
4 November 2009Director's details changed for John Holland on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Keybel Consultants Limited on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Intelligent Diesel Systems Limited on 2 October 2009 (2 pages)
4 November 2009Director's details changed for John Holland on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Colin Hyde on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Keybel Consultants Limited on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Keybel Consultants Limited on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sangita Vadilal Manilal Shah on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Colin Hyde on 2 October 2009 (2 pages)
9 December 2008Ad 11/11/08\gbp si [email protected]=237.2\gbp ic 13560/13797.2\ (2 pages)
9 December 2008Capitals not rolled up (2 pages)
9 December 2008Return made up to 23/10/08; full list of members (6 pages)
8 December 2008Ad 11/08/08\gbp si [email protected]=115\gbp ic 9521.5/9636.5\ (2 pages)
14 October 2008Director appointed sangita vadilal manilal shah (1 page)
28 July 2008Gbp nc 315000/616000\11/07/08 (1 page)
25 July 2008Ad 11/07/08\gbp si [email protected]=1611\gbp ic 7565.5/9176.5\ (2 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
25 July 2008Director appointed stephen colin hyde (2 pages)
25 July 2008Ad 11/07/08\gbp si [email protected]=345\gbp ic 9176.5/9521.5\ (2 pages)
6 June 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
15 May 2008Ad 02/05/08\gbp si [email protected]=805.5\gbp ic 6760/7565.5\ (2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2008Ad 22/11/07\gbp si [email protected]=6399\gbp si [email protected]=360\gbp ic 1/6760\ (3 pages)
7 February 2008Secretary resigned (1 page)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Nc inc already adjusted 22/11/07 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 39 steeple close, west canford heath, poole dorset BH17 9BJ (1 page)
29 November 2007Company name changed lpgd LIMITED\certificate issued on 29/11/07 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
29 October 2007Return made up to 23/10/07; full list of members (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
23 October 2006Incorporation (9 pages)