Company NameD.I. Management Limited
Company StatusDissolved
Company Number04771018
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gareth John Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD Mill Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMr Tariq Saeed Khan Isa
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD Mill Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Tariq Saeed Khan Isa
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD Mill Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressD Mill
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Gareth John Davies
40.00%
Ordinary
8 at £1Tariq Saeed Khan Isa
40.00%
Ordinary
2 at £1Hina Isa
10.00%
Ordinary
2 at £1Kerry Davies
10.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20
(4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 May 2013Registered office address changed from 2nd Floor F Mill Dean Clough Halifax West Yorkshire HX3 5AX on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 2nd Floor F Mill Dean Clough Halifax West Yorkshire HX3 5AX on 30 May 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 May 2011Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages)
26 May 2011Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages)
26 May 2011Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages)
26 May 2011Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (1 page)
26 May 2011Director's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (2 pages)
26 May 2011Director's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 May 2011Secretary's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (1 page)
26 May 2011Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages)
26 May 2011Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Director's change of particulars / gareth davies / 10/04/2009 (1 page)
14 July 2009Return made up to 20/05/09; full list of members (10 pages)
14 July 2009Return made up to 20/05/09; full list of members (10 pages)
14 July 2009Director's change of particulars / gareth davies / 10/04/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from sanderson house, station road horsforth leeds LS18 5NT (1 page)
6 July 2009Registered office changed on 06/07/2009 from sanderson house, station road horsforth leeds LS18 5NT (1 page)
23 October 2008Ad 01/10/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
23 October 2008Director and secretary's change of particulars / tariq isa / 01/10/2008 (1 page)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 October 2008Ad 01/10/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 October 2008Ad 01/10/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 October 2008Director and secretary's change of particulars / tariq isa / 01/10/2008 (1 page)
23 October 2008Ad 01/10/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
10 March 2008Curr ext from 31/03/2008 to 31/07/2008 (1 page)
10 March 2008Curr ext from 31/03/2008 to 31/07/2008 (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 June 2007Return made up to 20/05/07; no change of members (7 pages)
26 June 2007Return made up to 20/05/07; no change of members (7 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
30 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 August 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 June 2004Return made up to 20/05/04; full list of members (7 pages)
23 June 2004Return made up to 20/05/04; full list of members (7 pages)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (11 pages)
20 May 2003Incorporation (11 pages)