Company NameDaleplain Limited
Company StatusDissolved
Company Number02326711
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBernard Samuel Baron
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 17 June 2003)
RoleCo Director
Correspondence AddressLundy Rise
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameJudith Baron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 17 June 2003)
RoleCo Director
Correspondence AddressLundy Rise
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX
Secretary NameBernard Samuel Baron
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressLundy Rise
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JX

Location

Registered AddressC/O Seligman Percy
Hilton House Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Registered office changed on 15/12/98 from: 65/89 oxford street manchester M1 6HT (1 page)
27 October 1998Return made up to 30/09/98; no change of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 October 1997Return made up to 30/09/97; no change of members (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)