Company NameDillonarts Limited
Company StatusDissolved
Company Number05144397
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Gregory Dillon
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(1 week after company formation)
Appointment Duration16 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Park Lane
Poynton
Stockport
SK12 1RG
Secretary NameMrs Ann Dillon
NationalityBritish
StatusResigned
Appointed10 June 2004(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park View Road
Ealing
London
W5 2JB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.gdinspires.com
Telephone07 779032040
Telephone regionMobile

Location

Registered AddressBrook House Park Lane
Poynton
Stockport
SK12 1RG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gregory Dillon
100.00%
Ordinary

Financials

Year2014
Net Worth£55,607
Cash£78,933
Current Liabilities£29,164

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Director's details changed for Mr Gregory Dillon on 20 December 2016 (2 pages)
24 November 2016Registered office address changed from 4 Park View Road Ealing London W5 2JB to Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
20 May 2016Director's details changed for Mr Gregory Greg Dillon on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Ann Dillon as a secretary on 20 May 2016 (1 page)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Gregory Dillon on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Gregory Dillon on 1 March 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Director's change of particulars / greg dillon / 03/06/2009 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 June 2008Return made up to 03/06/08; full list of members (3 pages)
13 August 2007Return made up to 03/06/07; no change of members (6 pages)
7 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 June 2006Return made up to 03/06/06; full list of members (6 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Return made up to 03/06/05; full list of members (6 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
3 June 2004Incorporation (9 pages)