Company NameDimehall Ltd
Company StatusDissolved
Company Number05891270
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date29 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammed Usman Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(1 month after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Briarlands Avenue
Sale
Cheshire
M33 4DB
Secretary NameMr Nasir Ahmed
NationalityBritish
StatusResigned
Appointed19 October 2006(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Stockport Road
Longsight
Lancashire
M13 0RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameH Davies & Co (Corporation)
StatusResigned
Appointed05 September 2006(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2007)
Correspondence Address69 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DB

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Notice of move from Administration to Dissolution on 22 August 2014 (18 pages)
29 August 2014Administrator's progress report to 22 August 2014 (17 pages)
29 August 2014Notice of move from Administration to Dissolution on 22 August 2014 (18 pages)
29 August 2014Administrator's progress report to 22 August 2014 (17 pages)
27 March 2014Administrator's progress report to 11 March 2014 (13 pages)
27 March 2014Administrator's progress report to 11 March 2014 (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013 (1 page)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013Notice of vacation of office by administrator (13 pages)
26 September 2013Administrator's progress report to 11 September 2013 (18 pages)
26 September 2013Administrator's progress report to 11 September 2013 (18 pages)
28 March 2013Administrator's progress report to 11 March 2013 (19 pages)
28 March 2013Administrator's progress report to 11 March 2013 (19 pages)
7 February 2013Notice of extension of period of Administration (1 page)
7 February 2013Notice of extension of period of Administration (1 page)
1 October 2012Administrator's progress report to 11 September 2012 (21 pages)
1 October 2012Administrator's progress report to 11 September 2012 (21 pages)
26 March 2012Administrator's progress report to 11 March 2012 (31 pages)
26 March 2012Administrator's progress report to 11 March 2012 (31 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 11 September 2011 (27 pages)
30 September 2011Administrator's progress report to 11 September 2011 (27 pages)
23 March 2011Administrator's progress report to 11 March 2011 (22 pages)
23 March 2011Administrator's progress report to 11 March 2011 (22 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Notice of extension of period of Administration (1 page)
30 September 2010Administrator's progress report to 11 September 2010 (27 pages)
30 September 2010Administrator's progress report to 11 September 2010 (27 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
3 March 2010Notice of extension of period of Administration (1 page)
3 March 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
1 September 2009Notice of extension of period of Administration (1 page)
1 September 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
19 August 2009Notice of appointment of receiver or manager (2 pages)
19 August 2009Notice of appointment of receiver or manager (2 pages)
31 March 2009Administrator's progress report to 11 March 2009 (21 pages)
31 March 2009Administrator's progress report to 11 March 2009 (21 pages)
2 January 2009Notice of resignation of an administrator (2 pages)
2 January 2009Notice of resignation of an administrator (2 pages)
17 November 2008Statement of administrator's proposal (53 pages)
17 November 2008Statement of administrator's proposal (53 pages)
25 September 2008Registered office changed on 25/09/2008 from 69 windsor rd prestwich manchester M25 0DB (1 page)
25 September 2008Registered office changed on 25/09/2008 from 69 windsor rd prestwich manchester M25 0DB (1 page)
22 September 2008Appointment terminated secretary h davies & co (1 page)
22 September 2008Appointment terminated secretary h davies & co (1 page)
18 September 2008Appointment of an administrator (1 page)
18 September 2008Appointment of an administrator (1 page)
1 August 2008Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
1 August 2008Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (2 pages)
8 February 2007Particulars of mortgage/charge (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
31 July 2006Incorporation (12 pages)
31 July 2006Incorporation (12 pages)