Company NameDalton Power Products Limited
Company StatusDissolved
Company Number01835423
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Dissolution Date3 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMichael Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 03 December 2008)
RoleTutor
Correspondence Address3 Sheep Hey
Leaches Road
Ramsbottom
Lancashire
BL0 0ND
Director NameVishal Gupta
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed28 April 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2008)
RoleCompany Director
Correspondence AddressLongsight Bargains
591-593 Stockport Road, Longsight
Manchester
Greater Manchester
M13 0RX
Secretary NameVishal Gupta
NationalityIndian
StatusClosed
Appointed28 April 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2008)
RoleCompany Director
Correspondence AddressLongsight Bargains
591-593 Stockport Road, Longsight
Manchester
Greater Manchester
M13 0RX
Director NameMr Alan Richard Wood
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Executive
Correspondence AddressRectory Lodge Rectory Lane
Barrowby
Grantham
Lincolnshire
NG32 1BT
Director NameMr Lakshminarayanapuram Sivaramakrishna Vaidyanathan
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed30 April 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
RoleCompany Executive
Correspondence Address19 Albemarle Avenue
Withington
Manchester
Lancashire
M20 8HX
Director NameMr Gaurav Dalmia
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndianh
StatusResigned
Appointed30 April 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 October 1999)
RoleCompany Executive
Correspondence Address20 F Prithviraj Road
New Delhi
Foreign
Director NameMr George Reginald John Carrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Executive
Correspondence Address22 Westerdale Road
Grantham
Lincolnshire
NG31 8EL
Secretary NameMr Ronald Watson
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14b West Road
Bourne
Lincolnshire
PE10 9PS
Director NameStephen Donald Martin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address7 East Close
Ruskington
Sleaford
Lincolnshire
NG34 9AZ
Director NameRobert John Dunn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address17 Rothley Pensher View
Fatfield
Washington
Tyne & Wear
NE37 3BH
Director NameAbhishek Dalmia
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed22 October 1999(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 October 2004)
RoleBusinessman
Correspondence Address35b
Prithviraj Road
New Delhi
110011
Secretary NameJulie Brown
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2003)
RoleAccountant
Correspondence Address15 Signal Road
Grantham
Lincolnshire
NG31 9BP
Director NamePradeep Gupta
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Albemarle Avenue
Manchester
Lancashire
M20 1HX
Director NameChaitanya Dalmia
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2004)
RoleBusinessman
Correspondence Address35b Prithviraj Road
New Delhi
110011
Foreign
Director NameAnton William Friedrich Weingaertner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2004)
RoleManaging Director
Correspondence Address12 Windmill Drive
Heckington
Sleaford
Lincolnshire
NG34 9JR
Secretary NamePradeep Gupta
NationalityBritish
StatusResigned
Appointed08 September 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albemarle Avenue
Manchester
Lancashire
M20 1HX
Director NameMr David Samuel Simon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Sedgley Park Road
Manchester
Lancashire
M25 0BJ
Director NameDarren Anthony Barlow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(21 years, 9 months after company formation)
Appointment Duration10 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address21 Briarfield Road
Worsley
Manchester
Lancashire
M28 1GQ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£235,541
Cash£45,213
Current Liabilities£251,257

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2008Liquidators statement of receipts and payments to 29 August 2008 (6 pages)
6 May 2008Liquidators statement of receipts and payments to 17 October 2008 (7 pages)
3 June 2007Statement of affairs (8 pages)
25 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2007Appointment of a voluntary liquidator (1 page)
25 April 2007Registered office changed on 25/04/07 from: unit 19 autumn park industrial estate dysart road grantham lincolnshire NG31 7DD (1 page)
18 April 2007Director resigned (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 August 2006Registered office changed on 08/08/06 from: unit 6 autumn park industrial estate dysart road grantham NG31 7DD (1 page)
2 August 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 December 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 30/04/04; full list of members (8 pages)
8 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2003Declaration of mortgage charge released/ceased (1 page)
31 December 2003Declaration of mortgage charge released/ceased (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
6 June 2003Return made up to 30/04/03; full list of members (8 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
10 June 2002Return made up to 30/04/02; full list of members (8 pages)
12 December 2001Full accounts made up to 31 December 2000 (15 pages)
28 June 2001New director appointed (2 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
20 April 2001Director resigned (1 page)
8 November 2000Full accounts made up to 31 December 1999 (15 pages)
7 September 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998Director resigned (1 page)
11 May 1998Return made up to 30/04/98; no change of members (6 pages)
12 January 1998Director resigned (1 page)
31 December 1997New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
17 June 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
29 May 1997Return made up to 30/04/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 30/04/96; no change of members (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Return made up to 30/04/95; no change of members (4 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
18 March 1988Declaration of satisfaction of mortgage/charge (1 page)
26 October 1984Company name changed\certificate issued on 26/10/84 (2 pages)
24 July 1984Incorporation (17 pages)