Company NameDilated Limited
Company StatusDissolved
Company Number04667237
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Charalambous
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleSales/Marketing
Correspondence Address70 Somerset Road
Almondbury
Huddersfield
West Yorkshire
HD5 8HZ
Director NameNicholas Charalambous
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleFinancial
Correspondence Address70 Somerset Road
Almondbury
Huddersfield
West Yorkshire
HD5 8HZ
Secretary NameNicholas Charalambous
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Somerset Road
Almondbury
Huddersfield
West Yorkshire
HD5 8HZ
Director NameMr Gavin Shaun Pearson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address43 Bramble Bank
Holmfirth
West Yorkshire
HD9 7LA
Director NameBenjamin Daniel Stannard
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleDesign
Correspondence Address15 Benomley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LR

Location

Registered Address3 Brook Street
Huddersfield
West Yorkshire
HD1 1EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£66,847
Current Liabilities£2,918

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2010Registered office address changed from St Georges House 1St Floor 7 St Georges Square Huddersfield HD1 1LA on 11 February 2010 (1 page)
11 February 2010Appointment of Gavin Pearson as a director (2 pages)
19 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
2 March 2007Return made up to 17/02/07; full list of members (8 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 June 2006Return made up to 17/02/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
31 May 2005Return made up to 17/02/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
2 March 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
17 February 2003Incorporation (15 pages)