Company NameDacon Construction Limited
DirectorsAlexander Dickson Black and Alan Keith Richardson
Company StatusDissolved
Company Number03804844
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Previous NameDmwsl 274 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(7 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Secretary NameMargaret Storrar Powley
NationalityBritish
StatusCurrent
Appointed25 May 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address1 Thornbridge Avenue
Burscough
Ormskirk
Lancashire
L40 7RR
Director NameAlan Keith Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCommerical Director
Correspondence Address15 Lullington Road
Salford
Greater Manchester
M6 8GW
Director NameMr Stephen William Bolton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kelsall Close
Birchwood
Cheshire
WA3 6LZ
Director NamePeter Edmond Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressLydgate House
Postbridge
Yelverton
Devon
PL20 6TJ
Director NameArthur Philip Hoyle
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 2000)
RoleAccountant
Correspondence Address26 Forest Road
Meols
Wirral
Merseyside
CH47 6AU
Wales
Secretary NameArthur Philip Hoyle
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 2000)
RoleAccountant
Correspondence Address26 Forest Road
Meols
Wirral
Merseyside
CH47 6AU
Wales
Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2005)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,461,614
Net Worth-£2,583,999
Current Liabilities£5,821,487

Accounts

Latest Accounts30 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
14 July 2005Director resigned (1 page)
15 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Registered office changed on 20/11/03 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Receiver's abstract of receipts and payments (3 pages)
2 July 2002Receiver ceasing to act (1 page)
22 October 2001Stat of affairs with f 3.10 (25 pages)
22 October 2001Administrative Receiver's report (11 pages)
11 October 2001Statement of affairs (16 pages)
11 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2001Appointment of a voluntary liquidator (1 page)
6 September 2001Full accounts made up to 30 December 2000 (15 pages)
4 September 2001Appointment of receiver/manager (1 page)
31 August 2001Registered office changed on 31/08/01 from: windsor house ackhurst business park, foxhole road, chorley lancashire PR7 1NY (2 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
31 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 July 2001Director resigned (1 page)
25 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2001New director appointed (2 pages)
7 September 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
22 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: c/o prestoplan group LIMITED four oaks road walton summit centre preston lancashire PR5 8AP (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Company name changed dmwsl 274 LIMITED\certificate issued on 09/05/00 (2 pages)
7 January 2000Registered office changed on 07/01/00 from: four oaks road walton summit centre, bamber bridge, preston lancashire PR5 8AP (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
5 December 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Incorporation (29 pages)