Company NameDine Event Holdings Limited
DirectorsDaniel Arthur Kennedy Gill and Helen Gill
Company StatusLiquidation
Company Number07136905
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Arthur Kennedy Gill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Helen Gill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(7 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Contact

Websitegarritts.co.uk
Telephone0845 4504545
Telephone regionUnknown

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Daniel Arthur Kennedy Gill
60.00%
Ordinary
40 at £1Helen Gill
40.00%
Ordinary

Financials

Year2014
Net Worth£450,100
Cash£310,646
Current Liabilities£322,048

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return24 September 2017 (6 years, 7 months ago)
Next Return Due8 October 2018 (overdue)

Filing History

26 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 2HJ on 26 July 2023 (2 pages)
18 July 2023Liquidators' statement of receipts and payments to 20 June 2023 (21 pages)
27 July 2022Liquidators' statement of receipts and payments to 20 June 2022 (21 pages)
6 September 2021Liquidators' statement of receipts and payments to 20 June 2021 (20 pages)
31 July 2020Liquidators' statement of receipts and payments to 20 June 2020 (19 pages)
5 September 2019Liquidators' statement of receipts and payments to 20 June 2019 (18 pages)
17 July 2018Registered office address changed from Sanderson House Station Rd Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 July 2018 (2 pages)
12 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-21
(1 page)
12 July 2018Appointment of a voluntary liquidator (3 pages)
12 July 2018Declaration of solvency (5 pages)
6 June 2018Appointment of Mrs Helen Gill as a director on 3 April 2017 (2 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
17 February 2010Appointment of Daniel Arthur Kennedy Gill as a director (3 pages)
17 February 2010Appointment of Daniel Arthur Kennedy Gill as a director (3 pages)
10 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 100
(4 pages)
10 February 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
10 February 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
10 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 100
(4 pages)
27 January 2010Termination of appointment of Clifford Wing as a director (1 page)
27 January 2010Termination of appointment of Clifford Wing as a director (1 page)
26 January 2010Incorporation (31 pages)
26 January 2010Incorporation (31 pages)