Company NameDalton Buildings (Manchester) Limited
Company StatusDissolved
Company Number00289030
CategoryPrivate Limited Company
Incorporation Date11 June 1934(89 years, 11 months ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaureen Horwich
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(57 years after company formation)
Appointment Duration26 years, 10 months (closed 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Higher Lane
Whitefield
Manchester
M45 7UY
Director NameMr Russel Jeremy Weisberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(72 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 North Woodley
Radcliffe
Manchester
Lancashire
M26 1JB
Secretary NameMr Russel Jeremy Weisberg
NationalityBritish
StatusClosed
Appointed18 April 2007(72 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 North Woodley
Radcliffe
Manchester
Lancashire
M26 1JB
Director NameGeoffrey Samuel Horwich
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(57 years after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address30 Old Hall Road
Salford
Lancashire
M7 4JH
Secretary NameMaureen Horwich
NationalityBritish
StatusResigned
Appointed01 June 1991(57 years after company formation)
Appointment Duration16 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address30 Old Hall Road
Salford
Lancashire
M7 4JH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

4.8k at £1Amanda Weisburg
9.67%
Ordinary
4.8k at £1Debra Foster
9.67%
Ordinary
4.8k at £1Susan Kleiman
9.67%
Ordinary
4k at £1Trustees Of Settlement Of Mrs B. Horwich 05-04-19722
8.00%
Ordinary
16k at £1Trustees Of Settlement Of G.s. Horwich 09-04-1970
32.00%
Ordinary A
9.9k at £1Trustees Of Settlement Of S.m. Horwich 09-04-1970
19.80%
Ordinary A
5k at £1Maureen Horwich
10.00%
Ordinary
600 at £1Executors Of Selwyn Martin Horwich
1.20%
Ordinary
1 at £1Debra Foster & Amanda Weisburg & Susan Kleiman
0.00%
Ordinary

Financials

Year2014
Net Worth£135,230
Cash£138,041
Current Liabilities£11,053

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 July 1955Delivered on: 30 November 1961
Persons entitled:
Mary F. Mccarthy
Eveline A. Steckles
Jane A. Lawton
R.G. Cooke

Classification: Legal charge
Secured details: £7,100 (owing).
Particulars: 65, bridge street, manchester.
Outstanding
20 November 1958Delivered on: 9 December 1958
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc not exceeding £3,000.
Particulars: 7 worthing road southsea hampshire.
Outstanding

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
9 November 2016Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016 (2 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-20
(12 pages)
2 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-20
(12 pages)
2 November 2016Declaration of solvency (3 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Declaration of solvency (3 pages)
24 September 2016Satisfaction of charge 1 in full (4 pages)
24 September 2016Satisfaction of charge 1 in full (4 pages)
24 September 2016Satisfaction of charge 2 in full (3 pages)
24 September 2016Satisfaction of charge 2 in full (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Previous accounting period shortened from 24 June 2016 to 31 March 2016 (1 page)
6 July 2016Previous accounting period shortened from 24 June 2016 to 31 March 2016 (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
3 January 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(6 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(6 pages)
10 February 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
12 November 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
21 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Russel Jeremy Weisberg on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Russel Jeremy Weisberg on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Maureen Horwich on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Maureen Horwich on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Maureen Horwich on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Russel Jeremy Weisberg on 1 June 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (6 pages)
2 June 2009Director's change of particulars / maureen horwich / 01/02/2009 (1 page)
2 June 2009Director's change of particulars / maureen horwich / 01/02/2009 (1 page)
2 June 2009Return made up to 01/06/09; full list of members (6 pages)
24 November 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
9 June 2008Return made up to 01/06/08; full list of members (7 pages)
9 June 2008Return made up to 01/06/08; full list of members (7 pages)
6 June 2008Appointment terminated secretary maureen horwich (1 page)
6 June 2008Appointment terminated secretary maureen horwich (1 page)
15 January 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
13 June 2007Return made up to 01/06/07; full list of members (4 pages)
13 June 2007Return made up to 01/06/07; full list of members (4 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
29 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
20 April 2007Registered office changed on 20/04/07 from: 65 bridge street manchester M3 3BQ (1 page)
20 April 2007Registered office changed on 20/04/07 from: 65 bridge street manchester M3 3BQ (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
27 July 2006Return made up to 01/06/06; full list of members (9 pages)
27 July 2006Return made up to 01/06/06; full list of members (9 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
24 June 2005Return made up to 01/06/05; no change of members (7 pages)
24 June 2005Return made up to 01/06/05; no change of members (7 pages)
22 April 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
28 June 2004Return made up to 01/06/04; no change of members (7 pages)
28 June 2004Return made up to 01/06/04; no change of members (7 pages)
16 March 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
23 June 2003Return made up to 01/06/03; full list of members (9 pages)
23 June 2003Return made up to 01/06/03; full list of members (9 pages)
16 April 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
20 June 2002Return made up to 01/06/02; full list of members (9 pages)
20 June 2002Return made up to 01/06/02; full list of members (9 pages)
26 January 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
12 July 2001Return made up to 01/06/01; full list of members (7 pages)
12 July 2001Return made up to 01/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
3 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
18 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
2 July 1999Return made up to 01/06/99; no change of members (4 pages)
2 July 1999Return made up to 01/06/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 24 June 1998 (4 pages)
23 April 1999Accounts for a small company made up to 24 June 1998 (4 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 24 June 1997 (4 pages)
27 April 1998Accounts for a small company made up to 24 June 1997 (4 pages)
24 June 1997Return made up to 01/06/97; no change of members (4 pages)
24 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 24 June 1996 (4 pages)
3 February 1997Accounts for a small company made up to 24 June 1996 (4 pages)
22 January 1997Auditor's resignation (1 page)
22 January 1997Auditor's resignation (1 page)
27 November 1996Return made up to 01/06/96; no change of members (4 pages)
27 November 1996Return made up to 01/06/95; full list of members (6 pages)
27 November 1996Return made up to 01/06/95; full list of members (6 pages)
27 November 1996Return made up to 01/06/96; no change of members (4 pages)
26 April 1996Full accounts made up to 24 June 1995 (11 pages)
26 April 1996Full accounts made up to 24 June 1995 (11 pages)
24 April 1995Accounts for a small company made up to 24 June 1994 (4 pages)
24 April 1995Accounts for a small company made up to 24 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 April 1993Accounts for a small company made up to 24 June 1992 (5 pages)
28 April 1993Accounts for a small company made up to 24 June 1992 (5 pages)
28 April 1992Accounts for a small company made up to 24 June 1990 (5 pages)
28 April 1992Accounts for a small company made up to 24 June 1990 (5 pages)
4 June 1990Accounts made up to 24 June 1988 (4 pages)
4 June 1990Accounts made up to 24 June 1988 (4 pages)
17 January 1988Accounts made up to 24 June 1986 (4 pages)
17 January 1988Accounts made up to 24 June 1986 (4 pages)
19 December 1986Accounts for a small company made up to 24 June 1984 (4 pages)
19 December 1986Accounts for a small company made up to 24 June 1984 (4 pages)
26 May 1984Accounts made up to 24 June 1982 (8 pages)
26 May 1984Accounts made up to 24 June 1982 (8 pages)
7 March 1983Annual return made up to 03/12/82 (4 pages)
7 March 1983Accounts made up to 24 June 1981 (8 pages)
7 March 1983Annual return made up to 03/12/82 (4 pages)
7 March 1983Accounts made up to 24 June 1981 (8 pages)