Company NameDielife Limited
Company StatusDissolved
Company Number04160096
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Kirsop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Meadowfield Drive
Sunderland
Tyne & Wear
SR6 7QW
Secretary NameJoanne Reid
NationalityBritish
StatusClosed
Appointed17 August 2009(8 years, 6 months after company formation)
Appointment Duration10 years (closed 23 August 2019)
RoleCompany Director
Correspondence Address5 Howlbeck Flats
Guisborough
Cleveland
TS14 6LE
Secretary NameMr Norman Stanley Smith
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedielife.com
Email address[email protected]
Telephone01642 223347
Telephone regionMiddlesbrough

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Mr Brian Kirsop
50.00%
Ordinary
1 at £1Mrs Nancy Kirsop
50.00%
Ordinary

Financials

Year2014
Net Worth£377,627
Cash£135,404
Current Liabilities£266,749

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 June 2013Delivered on: 15 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2001Delivered on: 14 March 2001
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Registered office address changed from 30 Commercial Street Middlesbrough TS2 1JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 September 2017 (2 pages)
24 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 July 2017Registered office address changed from 30 Commercial Street Middlesbrough TS2 1JW to 30 Commercial Street Middlesbrough TS2 1JW on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 30 Commercial Street Middlesbrough Cleveland TS2 1JW to 30 Commercial Street Middlesbrough TS2 1JW on 18 July 2017 (2 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
(1 page)
12 July 2017Statement of affairs (9 pages)
9 May 2017Satisfaction of charge 041600960002 in full (4 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
15 June 2013Registration of charge 041600960002 (17 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Brian Kirsop on 26 February 2010 (2 pages)
25 August 2009Appointment terminated secretary norman smith (1 page)
25 August 2009Secretary appointed joanne reid (2 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 May 2008Return made up to 14/02/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 February 2007Return made up to 14/02/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
15 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
2 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 March 2004Return made up to 14/02/04; no change of members (6 pages)
19 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 March 2003Return made up to 14/02/03; no change of members (6 pages)
1 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
27 November 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 16 churchill way cardiff CF10 2DX (1 page)
27 March 2001New secretary appointed (2 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Incorporation (14 pages)