Company NameDilse Indian Restaurant Ltd
Company StatusDissolved
Company Number05767945
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAtaur Rahman Haris
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(1 day after company formation)
Appointment Duration8 years, 11 months (closed 08 March 2015)
RoleManager
Correspondence Address35 Greendale Drive
Radcliffe
Manchester
Lancashire
M26 1UE
Secretary NameShahana Rahman
NationalityBritish
StatusClosed
Appointed05 April 2006(1 day after company formation)
Appointment Duration8 years, 11 months (closed 08 March 2015)
RoleCompany Director
Correspondence Address35 Greendale Drive
Radcliffe
Manchester
Lancashire
M26 1UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,823
Cash£15,217
Current Liabilities£16,284

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2014Liquidators' statement of receipts and payments to 27 October 2014 (5 pages)
25 November 2014Liquidators' statement of receipts and payments to 27 October 2014 (5 pages)
25 November 2014Liquidators statement of receipts and payments to 27 October 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 27 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (5 pages)
7 November 2013Liquidators statement of receipts and payments to 27 October 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 27 April 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 27 October 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
14 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
14 November 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
8 December 2008Statement of affairs with form 4.19 (9 pages)
8 December 2008Statement of affairs with form 4.19 (9 pages)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Registered office changed on 04/11/2008 from 207 bury and bolton road radcliffe manchester M26 4JY (1 page)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Registered office changed on 04/11/2008 from 207 bury and bolton road radcliffe manchester M26 4JY (1 page)
5 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 May 2008Return made up to 04/04/08; full list of members (3 pages)
9 May 2008Return made up to 04/04/08; full list of members (3 pages)
23 May 2007Return made up to 04/04/07; full list of members (2 pages)
23 May 2007Return made up to 04/04/07; full list of members (2 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (9 pages)
4 April 2006Incorporation (9 pages)