Company NameDynastyltl Ltd
DirectorsTina Lunn and Ilhan Turan
Company StatusActive
Company Number05021901
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Previous NamesP.J.T. Building & Engineering Limited and Deniztyltl Limited

Business Activity

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

Directors

Director NameLady Tina Lunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(6 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Ilhan Turan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed10 December 2023(19 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 St. John Street
Chester
CH1 1DA
Wales
Director NameLady Tina Lunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tiresford Cottage
Nantwich Road
Tarporley
Cheshire
CW6 9LY
Secretary NamePaul Powell
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleSecretary
Correspondence Address1a Tiresford Cottage
Nantwich Road
Tarporley
Cheshire
CW6 9LY
Director NameMehmet Yildiz
Date of BirthMay 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed10 May 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2006)
RoleElectrician
Correspondence AddressTiresford Cottage Tiresford
Nr Nantwich
Cheshire
CW6 9LY
Secretary NameMr Mehmet Yildiz
NationalityTurkish
StatusResigned
Appointed07 September 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2010)
RoleElectrician
Country of ResidenceTurkey
Correspondence AddressTiresford Hall 1 Tiresford Cottage
Nantwich Road
Tarporley
Cheshire
CW6 9LY
Director NameMr Peter Charles Newby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 November 2008)
RoleSurveyor Finance Director
Correspondence Address5 Hawkesbury Road
Buckley
Clwyd
CH7 3HR
Wales
Director NameMr Paul Glynn Abbott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tiresford Cottage
Nantwich Road Tiresford
Tarporley
Cheshire
CW6 9LY
Director NameMr John Sutton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill House Hope Street
Saltney
Chester
Cheshire
CH4 8BU
Wales
Director NameMs Laura Catherine Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2010(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House Hope Street
Saltney
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Nicholas John Kelly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tiresford Cottage
Nantwich Road Tiresford
Tarporley
Cheshire
CW6 9LY
Director NameMr John Sutton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Secretary NameEdward Joseph Doyle
NationalityBritish
StatusResigned
Appointed09 April 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Peter Norman Stevens
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicars Cross Road
Vicars Cross
Chester
CH3 5YD
Wales
Secretary NameMr John Hunt
StatusResigned
Appointed27 June 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 2022)
RoleCompany Director
Correspondence Address1 Tiresford Cottage Nantwich Road
Tiresford
Tarporley
CW6 9LY
Director NameMr Germain Nkuinga
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCameroonian
StatusResigned
Appointed13 December 2023(19 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2024)
RoleCreative Writer Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Linden Grove
Chester
31/01/2023
CH2 3JU
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 November 2023Amended total exemption full accounts made up to 31 January 2022 (11 pages)
6 June 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 August 2022Termination of appointment of Peter Norman Stevens as a director on 26 August 2022 (1 page)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Registered office address changed from 1 Tiresford Cottage Nantwich Road Tiresford Tarporley CW6 9LY England to 8 Vicars Cross Road Vicars Cross Chester CH3 5YD on 22 July 2022 (1 page)
22 July 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
22 June 2022Termination of appointment of John Hunt as a secretary on 22 June 2022 (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Registered office address changed from C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to 1 Tiresford Cottage Nantwich Road Tiresford Tarporley CW6 9LY on 22 February 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
12 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-08
(3 pages)
16 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
3 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
(3 pages)
2 July 2019Appointment of Mr John Hunt as a secretary on 27 June 2019 (2 pages)
2 July 2019Appointment of Mr Peter Norman Stevens as a director on 27 June 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2016Director's details changed for Lady Tina Lunn on 1 March 2016 (2 pages)
16 March 2016Director's details changed for Lady Tina Lunn on 1 March 2016 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 February 2016Termination of appointment of Edward Joseph Doyle as a secretary on 15 February 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Termination of appointment of Edward Joseph Doyle as a secretary on 15 February 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
23 June 2010Registered office address changed from 1 Tiresford Cottage Nantwich Road Tiresford Tarporley Cheshire CW6 9LY on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 1 Tiresford Cottage Nantwich Road Tiresford Tarporley Cheshire CW6 9LY on 23 June 2010 (1 page)
4 May 2010Register inspection address has been changed from 1 Tiresford Cottage Tiresford Tiresford Tarporley Cheshire CW6 9LY United Kingdom (1 page)
4 May 2010Register inspection address has been changed from 1 Tiresford Cottage Tiresford Tiresford Tarporley Cheshire CW6 9LY United Kingdom (1 page)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 April 2010Appointment of Edward Joseph Doyle as a secretary (2 pages)
20 April 2010Appointment of Edward Joseph Doyle as a secretary (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
23 March 2010Termination of appointment of Nicholas Kelly as a director (1 page)
23 March 2010Termination of appointment of John Sutton as a director (1 page)
23 March 2010Termination of appointment of Paul Abbott as a director (1 page)
23 March 2010Termination of appointment of Paul Abbott as a director (1 page)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Termination of appointment of Nicholas Kelly as a director (1 page)
23 March 2010Termination of appointment of John Sutton as a director (1 page)
22 March 2010Registered office address changed from C/O John Sutton 8 Highfield Road Bramhall Stockport Cheshire SK7 3BE United Kingdom on 22 March 2010 (1 page)
22 March 2010Appointment of Lady Tina Lunn as a director (2 pages)
22 March 2010Appointment of Lady Tina Lunn as a director (2 pages)
22 March 2010Registered office address changed from C/O John Sutton 8 Highfield Road Bramhall Stockport Cheshire SK7 3BE United Kingdom on 22 March 2010 (1 page)
20 March 2010Appointment of Mr John Sutton as a director (2 pages)
20 March 2010Appointment of Mr John Sutton as a director (2 pages)
12 March 2010Termination of appointment of Laura Holmes as a director (1 page)
12 March 2010Termination of appointment of Tina Lunn as a director (1 page)
12 March 2010Termination of appointment of Mehmet Yildiz as a secretary (1 page)
12 March 2010Termination of appointment of Laura Holmes as a director (1 page)
12 March 2010Termination of appointment of Mehmet Yildiz as a secretary (1 page)
12 March 2010Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU England on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Tina Lunn as a director (1 page)
12 March 2010Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU England on 12 March 2010 (1 page)
11 March 2010Appointment of Mr Nicholas John Kelly as a director (2 pages)
11 March 2010Appointment of Mr Nicholas John Kelly as a director (2 pages)
10 March 2010Termination of appointment of John Sutton as a director (1 page)
10 March 2010Termination of appointment of John Sutton as a director (1 page)
9 March 2010Secretary's details changed for Mr Mehmet Yildiz on 1 October 2009 (1 page)
9 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Tina Lunn on 25 January 2010 (2 pages)
9 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
9 March 2010Secretary's details changed for Mr Mehmet Yildiz on 1 October 2009 (1 page)
9 March 2010Director's details changed for Tina Lunn on 25 January 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Mehmet Yildiz on 1 October 2009 (1 page)
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 200
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 200
(2 pages)
21 January 2010Appointment of Miss Laura Catherine Holmes as a director (2 pages)
21 January 2010Appointment of Miss Laura Catherine Holmes as a director (2 pages)
14 January 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
23 December 2009Registered office address changed from Unit 17 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Unit 17 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 23 December 2009 (1 page)
23 December 2009Appointment of Mr John Sutton as a director (2 pages)
23 December 2009Appointment of Mr John Sutton as a director (2 pages)
23 December 2009Appointment of Mr Paul Glynn Abbott as a director (2 pages)
23 December 2009Appointment of Mr Paul Glynn Abbott as a director (2 pages)
2 June 2009Appointment terminated director peter newby (1 page)
2 June 2009Return made up to 18/02/09; full list of members (5 pages)
2 June 2009Appointment terminated director peter newby (1 page)
2 June 2009Return made up to 18/02/09; full list of members (5 pages)
21 May 2009Total exemption full accounts made up to 31 January 2008 (17 pages)
21 May 2009Total exemption full accounts made up to 31 January 2008 (17 pages)
23 January 2009Return made up to 21/01/08; full list of members (11 pages)
23 January 2009Return made up to 21/01/08; full list of members (11 pages)
16 January 2009Return made up to 21/01/07; full list of members (10 pages)
16 January 2009Return made up to 21/01/07; full list of members (10 pages)
21 November 2008Registered office changed on 21/11/2008 from 1 tiresford cottage nantwich road tarporley cheshire CW6 9LY (1 page)
21 November 2008Registered office changed on 21/11/2008 from 1 tiresford cottage nantwich road tarporley cheshire CW6 9LY (1 page)
20 November 2008Secretary's change of particulars / mehmet yildiz / 17/11/2008 (1 page)
20 November 2008Director appointed peter charles newby (4 pages)
20 November 2008Secretary's change of particulars / mehmet yildiz / 17/11/2008 (1 page)
20 November 2008Director appointed peter charles newby (4 pages)
25 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
25 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary's particulars changed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
2 May 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
5 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
5 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
26 April 2005Return made up to 21/01/05; full list of members (6 pages)
26 April 2005Return made up to 21/01/05; full list of members (6 pages)
10 February 2004Registered office changed on 10/02/04 from: 9 ruthin road denbigh derbyshire LL1 63EH (1 page)
10 February 2004Registered office changed on 10/02/04 from: 9 ruthin road denbigh derbyshire LL1 63EH (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)
21 January 2004Incorporation (9 pages)