Company NameDalton Lucerne Limited
DirectorTimothy James Owen
Company StatusDissolved
Company Number02961235
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Previous NameWesternfund Limited

Directors

Secretary NameMargaret Joyce Dalton
NationalityBritish
StatusCurrent
Appointed25 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Farm
Bakestonedale Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RU
Director NameTimothy James Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(6 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleMarketing Consultant
Correspondence AddressEaves Knoll House Eaves Knoll
New Mills
High Peak
Derbyshire
SK22 4OD
Director NameRobert Gordon Densem
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 03 March 1995)
RoleAccountant
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Offices Of Grant Thornton
Heron House, Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 June 1998Dissolved (1 page)
19 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1997Liquidators statement of receipts and payments (10 pages)
14 November 1996Appointment of a voluntary liquidator (1 page)
14 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1996Registered office changed on 06/11/96 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
11 October 1995Return made up to 23/08/95; full list of members (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)