DIRLTON LIMITED
WHETSTONE


Company number 01888607
Status Liquidation
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N2O 0LD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of a liquidator ; Court order notice of winding up ; Registered office changed on 10/09/92 from: crescent house 14 grosvenor crescent london SW1X 7EE . The most likely internet sites of DIRLTON LIMITED are www.dirlton.co.uk, and www.dirlton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Dirlton Limited is a Private Limited Company. The company registration number is 01888607. Dirlton Limited has been working since 21 February 1985. The present status of the company is Liquidation. The registered address of Dirlton Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N2o 0ld. . GROSVENOR CRESCENT SECRETARIAL SERVICES LTD is a Secretary of the company. ARCHER, Paul Anthony is a Director of the company. SAMARKANDI, Safdar Hussein is a Director of the company. Secretary ARCHER, Paul Anthony has been resigned. Director LLEWELLYN, David Arthur has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
GROSVENOR CRESCENT SECRETARIAL SERVICES LTD
Appointed Date: 26 June 1992

Director
ARCHER, Paul Anthony

76 years old

Director
SAMARKANDI, Safdar Hussein
Appointed Date: 24 July 1992
80 years old

Resigned Directors

Secretary
ARCHER, Paul Anthony
Resigned: 26 June 1992

Director
LLEWELLYN, David Arthur
Resigned: 11 May 1992
90 years old

DIRLTON LIMITED Events

07 Jul 1993
Appointment of a liquidator

31 Mar 1993
Court order notice of winding up

10 Sep 1992
Registered office changed on 10/09/92 from: crescent house 14 grosvenor crescent london SW1X 7EE

09 Sep 1992
Secretary resigned;new secretary appointed

10 Aug 1992
New director appointed

...
... and 26 more events
15 Dec 1987
Return made up to 16/11/87; full list of members

13 Apr 1987
Registered office changed on 13/04/87 from: clifford house 15 clifford street london W1X 1RF

19 Nov 1986
Accounts for a dormant company made up to 31 March 1986

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1986
Return made up to 01/09/86; full list of members

DIRLTON LIMITED Charges

4 February 1992
Mortgage debenture
Delivered: 20 February 1992
Status: Outstanding
Persons entitled: Credit Lyoonnais
Description: (Including trade fixtures) all the beneficial interest of…
4 February 1992
Debenture
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: Faversham Investments Limited
Description: By way of legal mortgage all the f/h and the l/h property…
4 February 1992
Debenture
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: F/H nla tower 12-16 addiscombe road, croydon - title no…
3 May 1991
Assignment
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All moneys due or owing or from time to time becoming due…
5 January 1989
Deed of charge
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: F/H nla tower. 12-16 addiscombe road croydon. Title no sgl…