Company NameDilsbury Limited
Company StatusDissolved
Company Number08028928
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date16 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Nirmal Singh Rayat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Nirmal Singh Rayat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address32-42 New Heston Road
Heston
Middlesex
TW5 0LJ
Director NameMr Balwant Singh Rayat
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address43 Manchester Street
London
W1U 7LP

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Nirmal Singh Rayat
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,331
Cash£16,513
Current Liabilities£98,289

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 May 2014Delivered on: 15 June 2014
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2021Final Gazette dissolved following liquidation (1 page)
16 July 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
25 August 2020Liquidators' statement of receipts and payments to 15 June 2020 (16 pages)
29 August 2019Liquidators' statement of receipts and payments to 15 June 2019 (15 pages)
20 August 2018Liquidators' statement of receipts and payments to 15 June 2018 (15 pages)
23 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (15 pages)
23 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (15 pages)
29 June 2016Statement of affairs with form 4.19 (5 pages)
29 June 2016Statement of affairs with form 4.19 (5 pages)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 12 May 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Director's details changed for Mr Nirmal Singh Rayat on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Nirmal Singh Rayat on 20 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 October 2015 (1 page)
9 October 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 October 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 October 2015Registered office address changed from C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 October 2015 (1 page)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Registered office address changed from 43 Manchester Street London W1U 7LP to C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 43 Manchester Street London W1U 7LP to C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 43 Manchester Street London W1U 7LP to C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA on 6 January 2015 (1 page)
7 October 2014Termination of appointment of Balwant Singh Rayat as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Balwant Singh Rayat as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Balwant Singh Rayat as a director on 7 October 2014 (1 page)
9 September 2014Appointment of Mr Nirmal Singh Rayat as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Mr Nirmal Singh Rayat as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Mr Nirmal Singh Rayat as a director on 5 September 2014 (2 pages)
15 June 2014Registration of charge 080289280001 (51 pages)
15 June 2014Registration of charge 080289280001 (51 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
4 May 2013Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ England on 4 May 2013 (1 page)
4 May 2013Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ England on 4 May 2013 (1 page)
4 May 2013Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ England on 4 May 2013 (1 page)
14 November 2012Termination of appointment of Nirmal Rayat as a director (1 page)
14 November 2012Termination of appointment of Nirmal Rayat as a director (1 page)
13 November 2012Appointment of Mr Balwant Singh Rayat as a director (2 pages)
13 November 2012Appointment of Mr Balwant Singh Rayat as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)