Company NameDallam Constructions Limited
DirectorsBrian Arthur Chater and James Stuart Haley
Company StatusActive
Company Number02258301
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Arthur Chater
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood 13 Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6DU
Director NameMr James Stuart Haley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressNoggin Cottage
School Lane Higher Whitley
Warrington
Cheshire
SK10 4PF
Secretary NameMr Brian Arthur Chater
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood 13 Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6DU

Location

Registered AddressHodgsons George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£97,569
Cash£698
Current Liabilities£827,452

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Next Accounts Due31 July 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 January 2017Restoration by order of the court (3 pages)
12 January 2017Restoration by order of the court (3 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 November 2006Restoration by order of the court (4 pages)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
2 April 2004Receiver ceasing to act (1 page)
2 April 2004Receiver's abstract of receipts and payments (2 pages)
26 November 2003Receiver's abstract of receipts and payments (2 pages)
25 November 2002Receiver's abstract of receipts and payments (3 pages)
11 December 2001Receiver's abstract of receipts and payments (3 pages)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
8 December 1997Receiver's abstract of receipts and payments (2 pages)
7 April 1997Administrative Receiver's report (11 pages)
28 November 1996Registered office changed on 28/11/96 from: 2,forest way gatewarth industrial estate great sankey warrington WA4 1LB (1 page)
13 April 1996Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
13 April 1996Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 May 1988Incorporation (9 pages)