Company NameDiselon Limited
Company StatusDissolved
Company Number04621363
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date30 March 2024 (3 weeks, 6 days ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Christopher Scott Healey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Close
Salisbury
SP1 2EF
Secretary NameCaroline Anne Healey
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address7a The Close
Salisbury
SP1 2EF
Director NameCaroline Anne Healey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 30 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Close
Salisbury
SP1 2EF
Director NameMr Carl Wakelam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitediselon.com
Email address[email protected]
Telephone01440 710568
Telephone regionHaverhill

Location

Registered AddressBegbies Traynor Central Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

51 at £1Mr Christopher Scott Healey
25.50%
Ordinary A
50 at £1Mr Christopher Scott Healey
25.00%
Ordinary B
50 at £1Mrs Caroline Anne Healey
25.00%
Ordinary B
49 at £1Mrs Caroline Anne Healey
24.50%
Ordinary A

Financials

Year2014
Net Worth£30,933
Cash£53,738
Current Liabilities£42,544

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
3 July 2020Termination of appointment of Carl Wakelam as a director on 18 June 2020 (1 page)
26 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
18 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(7 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(7 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
31 March 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
17 November 2009Appointment of Mr Carl Wakelam as a director (2 pages)
17 November 2009Appointment of Mr Carl Wakelam as a director (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 19/12/08; full list of members (4 pages)
11 February 2009Return made up to 19/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 19/12/07; full list of members (3 pages)
3 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 19/12/06; full list of members (8 pages)
15 January 2007Return made up to 19/12/06; full list of members (8 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
10 January 2005Return made up to 19/12/04; full list of members (6 pages)
10 January 2005Return made up to 19/12/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 19/12/03; full list of members (6 pages)
27 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 June 2003Ad 19/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 June 2003Ad 19/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2002Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2002Incorporation (30 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (30 pages)