Company NameDaleminster Limited
Company StatusDissolved
Company Number03336171
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDavid Kenneth White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address103 Barton Dock Road
Stretford
Manchester
M32 0YQ
Secretary NameMr David Kenneth White
StatusClosed
Appointed18 December 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address103 Barton Dock Road
Stretford
Manchester
M32 0YQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameStephen Mark White
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 26 February 1998)
RoleElectrical Retailer
Correspondence Address9 Petersfield Gardens
Culcheth
Warrington
WA3 4BQ
Director NameStephen Mark White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1999)
RoleManaging Director
Correspondence Address9 Petersfield Gardens
Culcheth
Warrington
WA3 4BQ
Secretary NameMr David Kenneth White
NationalityBritish
StatusResigned
Appointed26 February 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm
191 Slag Lane
Lowton
Wigan
WA3 1BU
Secretary NameLynn White
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressLaburnham Cottage
191 Slag Lane
Lowton
Wigan
WA3 1BU
Secretary NameKevin Joseph Cuddy
NationalityBritish
StatusResigned
Appointed05 February 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Barton Dock Road
Stretford
Manchester
M32 0YQ
Director NameMr Kevin Joseph Cuddy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address103 Barton Dock Road
Stretford
Manchester
M32 0YQ
Secretary NameMrs Snezhana White
StatusResigned
Appointed14 November 2012(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 18 December 2012)
RoleCompany Director
Correspondence Address103 Barton Dock Road
Stretford
Manchester
M32 0YQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address103 Barton Dock Road
Stretford
Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

3 at £1David Kenneth White
100.00%
Ordinary

Financials

Year2014
Turnover£33,856,699
Gross Profit£4,318,701
Net Worth£396,534
Cash£3,286
Current Liabilities£7,505,847

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 3
(3 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 3
(3 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 3
(3 pages)
3 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
3 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 December 2012Appointment of Mr David Kenneth White as a secretary (1 page)
19 December 2012Appointment of Mr David Kenneth White as a secretary (1 page)
18 December 2012Termination of appointment of Snezhana White as a secretary (1 page)
18 December 2012Termination of appointment of Snezhana White as a secretary (1 page)
27 November 2012Appointment of Mrs Snezhana White as a secretary (1 page)
27 November 2012Appointment of Mrs Snezhana White as a secretary (1 page)
23 November 2012Termination of appointment of Kevin Cuddy as a director (1 page)
23 November 2012Termination of appointment of Kevin Cuddy as a secretary (1 page)
23 November 2012Termination of appointment of Kevin Cuddy as a director (1 page)
23 November 2012Termination of appointment of Kevin Cuddy as a secretary (1 page)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
27 March 2012Appointment of Mr Kevin Joseph Cuddy as a director (2 pages)
27 March 2012Appointment of Mr Kevin Joseph Cuddy as a director (2 pages)
9 February 2012Director's details changed for David Kenneth White on 4 April 2011 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for David Kenneth White on 4 April 2011 (2 pages)
9 February 2012Director's details changed for David Kenneth White on 4 April 2011 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from C/O Elite Transport Services Ltd Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Elite Transport Services Ltd Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Elite Transport Services Ltd Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 (1 page)
5 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 February 2011Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 (1 page)
16 February 2011Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 (1 page)
16 February 2011Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 (1 page)
30 June 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
30 June 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for David Kenneth White on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for David Kenneth White on 2 October 2009 (2 pages)
8 February 2010Director's details changed for David Kenneth White on 2 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: c/o hwca LIMITED northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: c/o hwca LIMITED northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Return made up to 19/03/07; full list of members (6 pages)
16 April 2007Return made up to 19/03/07; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
24 May 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Return made up to 19/03/05; full list of members (6 pages)
15 March 2005Return made up to 19/03/05; full list of members (6 pages)
15 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
15 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 19/03/03; full list of members (6 pages)
19 March 2003Return made up to 19/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 19/03/02; full list of members (6 pages)
29 April 2002Return made up to 19/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 19/03/00; full list of members (6 pages)
7 April 2000Return made up to 19/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
11 February 1999Ad 25/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 1999Ad 25/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1997Nc inc already adjusted 01/04/97 (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
1 May 1997Nc inc already adjusted 01/04/97 (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1997New secretary appointed (2 pages)
19 March 1997Incorporation (16 pages)
19 March 1997Incorporation (16 pages)