DILLY ARTS

Register to unlock more data on OkredoRegister

DILLY ARTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07904104

Incorporation date

10/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Beaufront Avenue, Hexham, Northumberland NE46 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon14/01/2025
Application to strike the company off the register
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/05/2022
Termination of appointment of Suzanne Mary O'hara as a director on 2022-05-14
dot icon11/02/2022
Appointment of Mrs Helen Elizabeth Stirland as a director on 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/10/2020
Termination of appointment of Sheree Mack as a director on 2020-08-16
dot icon12/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon01/11/2016
Registered office address changed from C/O C/O 1 Forstersteads Allendale Hexham Northumberland NE47 9AS to 25 Beaufront Avenue Hexham Northumberland NE46 1JD on 2016-11-01
dot icon28/10/2016
Director's details changed for Graeme Henry Redshaw-Boxwell on 2016-10-28
dot icon28/10/2016
Secretary's details changed for Mr Graeme Henry Redshaw-Boxwell on 2016-10-28
dot icon28/10/2016
Director's details changed for Alison Redshaw-Boxwell on 2016-10-28
dot icon28/10/2016
Secretary's details changed for Alison Redshaw-Boxwell on 2016-10-28
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-10 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-10 no member list
dot icon12/01/2015
Director's details changed for Alison Redshaw on 2014-08-02
dot icon12/01/2015
Director's details changed for Ms Suzanne Mary O'hara on 2014-04-10
dot icon12/01/2015
Director's details changed for Graeme Henry Boxwell on 2014-08-02
dot icon12/01/2015
Secretary's details changed for Alison Redshaw on 2014-08-02
dot icon12/01/2015
Secretary's details changed for Mr Graeme Henry Boxwell on 2014-08-02
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-10 no member list
dot icon13/01/2014
Director's details changed for Graeme Henry Boxwell on 2013-01-15
dot icon13/01/2014
Director's details changed for Alison Redshaw on 2013-01-15
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/03/2013
Appointment of Mr Graeme Henry Boxwell as a secretary
dot icon10/02/2013
Appointment of Dr Sheree Mack as a director
dot icon08/02/2013
Termination of appointment of Richard Walker-Hardwick as a director
dot icon16/01/2013
Annual return made up to 2013-01-10 no member list
dot icon16/01/2013
Registered office address changed from Ashleigh East Ashleigh House Thornley Gate Allendale Northumberland NE47 9NH on 2013-01-16
dot icon10/01/2013
Termination of appointment of Chris Morton as a director
dot icon10/01/2013
Termination of appointment of Chloe Daykin as a director
dot icon08/01/2013
Appointment of Ms Suzanne Mary O'hara as a director
dot icon08/01/2013
Secretary's details changed for Alison Redshaw on 2012-06-08
dot icon08/01/2013
Termination of appointment of Andrea King as a director
dot icon31/05/2012
Registered office address changed from Daleton Cockshaw Hexham Northumberland NE46 3EB on 2012-05-31
dot icon10/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+156.42 % *

* during past year

Cash in Bank

£4,831.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
50.00
-
2022
0
812.00
-
0.00
1.88K
-
2023
0
815.00
-
0.00
4.83K
-
2023
0
815.00
-
0.00
4.83K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

815.00 £Ascended0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.83K £Ascended156.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DILLY ARTS

DILLY ARTS is an(a) Dissolved company incorporated on 10/01/2012 with the registered office located at 25 Beaufront Avenue, Hexham, Northumberland NE46 1JD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DILLY ARTS?

toggle

DILLY ARTS is currently Dissolved. It was registered on 10/01/2012 and dissolved on 15/04/2025.

Where is DILLY ARTS located?

toggle

DILLY ARTS is registered at 25 Beaufront Avenue, Hexham, Northumberland NE46 1JD.

What does DILLY ARTS do?

toggle

DILLY ARTS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DILLY ARTS?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.