Company NameDhillon Brothers (UK) Limited
Company StatusDissolved
Company Number05422200
CategoryPrivate Limited Company
Incorporation Date12 April 2005(18 years, 11 months ago)
Dissolution Date21 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balbier Singh Dhillon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(1 day after company formation)
Appointment Duration6 years, 8 months (closed 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 McKean Road
Oldbury
West Midlands
B69 4AG
Secretary NameLakbir Singh Dhillon
NationalityBritish
StatusClosed
Appointed13 April 2005(1 day after company formation)
Appointment Duration6 years, 8 months (closed 21 December 2011)
RoleCompany Director
Correspondence Address183 McKean Road
Oldbury
West Midlands
B69 4AG
Director NameLakbir Singh Dhillon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address183 McKean Road
Oldbury
West Midlands
B69 4AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Bwc Business Olutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at 1B S Dhillon
50.00%
Ordinary
1 at 1L S Dhillon
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,860
Cash£21,888
Current Liabilities£40,339

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Liquidators statement of receipts and payments to 12 September 2011 (14 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (14 pages)
21 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (14 pages)
15 August 2011Liquidators statement of receipts and payments to 1 June 2011 (13 pages)
15 August 2011Liquidators statement of receipts and payments to 1 June 2011 (13 pages)
15 August 2011Liquidators' statement of receipts and payments to 1 June 2011 (13 pages)
15 August 2011Liquidators' statement of receipts and payments to 1 June 2011 (13 pages)
16 June 2010Registered office address changed from Unit 6 Norfolk House 80 Smallbrook Queensway Birmingham West Midlands B5 4LJ on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Unit 6 Norfolk House 80 Smallbrook Queensway Birmingham West Midlands B5 4LJ on 16 June 2010 (1 page)
11 June 2010Statement of affairs with form 4.19 (6 pages)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2010Statement of affairs with form 4.19 (6 pages)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-02
(1 page)
11 June 2010Appointment of a voluntary liquidator (1 page)
11 June 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Termination of appointment of Lakbir Dhillon as a director (1 page)
1 June 2010Termination of appointment of Lakbir Dhillon as a director (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 June 2007Return made up to 12/04/07; full list of members (2 pages)
19 June 2007Return made up to 12/04/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 February 2007Accounting reference date shortened from 31/05/06 to 31/05/05 (1 page)
12 February 2007Accounting reference date shortened from 31/05/06 to 31/05/05 (1 page)
17 October 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
17 October 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
4 May 2006Return made up to 12/04/06; full list of members (6 pages)
4 May 2006Return made up to 12/04/06; full list of members (6 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD (1 page)
1 June 2005Registered office changed on 01/06/05 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD (1 page)
1 June 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)