About

Registered Number: 03831926
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Dalton International Ltd was founded on 26 August 1999, it has a status of "Liquidation". There are 7 directors listed as Jones, Derek, Dalmia, Chaitanya, Dalmia, Raghu Hari, Harrison, Alan, Jhunjhunwala, Vinod, Jones, Ellen Patricia, Somany, Shashi Kumar for this company. Currently we aren't aware of the number of employees at the Dalton International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALMIA, Chaitanya 12 October 1999 11 April 2000 1
DALMIA, Raghu Hari 12 October 1999 01 August 2001 1
HARRISON, Alan 01 January 2002 13 March 2005 1
JHUNJHUNWALA, Vinod 27 December 2000 31 July 2017 1
JONES, Ellen Patricia 11 June 2005 31 March 2016 1
SOMANY, Shashi Kumar 27 December 2000 20 April 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Derek 10 April 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
LIQ03 - N/A 13 May 2020
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
LIQ02 - N/A 16 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 04 September 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA01 - Change of accounting reference date 26 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 October 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 12 September 2003
395 - Particulars of a mortgage or charge 10 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 20 August 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
MEM/ARTS - N/A 25 January 2000
225 - Change of Accounting Reference Date 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
CERTNM - Change of name certificate 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.