Company NameDalynn & Co Limited
Company StatusActive
Company Number03965225
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Frank Whitwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleDebt Collector
Country of ResidenceEngland
Correspondence Address30 Vaudrey Drive
Woolston
Warrington
WA1 4HG
Director NameMr Barrie David Whitwood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(7 years after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clevedon Avenue
Urmston
Manchester
M41 9PR
Director NameMiss Nicola Suzanne Whitwood
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(7 years after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Clevedon Avenue
Urmston
Manchester
M41 9PR
Secretary NameLynn Whitwood
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Irlam Road
Flixton
Greater Manchester
M41 6JP
Director NameLynn Whitwood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Irlam Road
Flixton
Greater Manchester
M41 6JP
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitedalynn.co.uk

Location

Registered AddressBurton & Co
76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1David Frank Whitwood
80.00%
Ordinary
20 at £1Barrie David Whitwood
20.00%
Ordinary

Financials

Year2014
Net Worth£356
Cash£1,374
Current Liabilities£6,984

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

29 July 2023Micro company accounts made up to 30 June 2023 (2 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
18 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
21 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 April 2012Director's details changed for Barrie David Whitwood on 1 February 2012 (2 pages)
14 April 2012Director's details changed for Barrie David Whitwood on 1 February 2012 (2 pages)
14 April 2012Director's details changed for Nicola Suzanne Whitwood on 1 February 2012 (2 pages)
14 April 2012Director's details changed for Barrie David Whitwood on 1 February 2012 (2 pages)
14 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
14 April 2012Director's details changed for Nicola Suzanne Whitwood on 1 February 2012 (2 pages)
14 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
14 April 2012Director's details changed for Nicola Suzanne Whitwood on 1 February 2012 (2 pages)
14 April 2012Director's details changed for David Frank Whitwood on 27 February 2012 (2 pages)
14 April 2012Director's details changed for David Frank Whitwood on 27 February 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 February 2012Termination of appointment of Lynn Whitwood as a secretary (1 page)
5 February 2012Termination of appointment of Lynn Whitwood as a director (1 page)
5 February 2012Termination of appointment of Lynn Whitwood as a secretary (1 page)
5 February 2012Termination of appointment of Lynn Whitwood as a director (1 page)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
3 May 2011Director's details changed for Nicola Suzanne Whitwood on 1 November 2010 (2 pages)
3 May 2011Director's details changed for Nicola Suzanne Whitwood on 1 November 2010 (2 pages)
3 May 2011Director's details changed for Nicola Suzanne Whitwood on 1 November 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for David Frank Whitwood on 31 March 2010 (2 pages)
25 June 2010Director's details changed for David Frank Whitwood on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Lynn Whitwood on 31 March 2010 (2 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Lynn Whitwood on 31 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 April 2009Return made up to 05/04/09; full list of members (5 pages)
13 April 2009Return made up to 05/04/09; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from burton & co 76C davyholme road davyholme manchester M41 7DN (1 page)
18 April 2008Registered office changed on 18/04/2008 from burton & co 76C davyholme road davyholme manchester M41 7DN (1 page)
18 April 2008Return made up to 05/04/08; full list of members (5 pages)
18 April 2008Return made up to 05/04/08; full list of members (5 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
15 May 2007Return made up to 05/04/07; no change of members (6 pages)
15 May 2007Return made up to 05/04/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
6 August 2004Return made up to 05/04/04; full list of members (6 pages)
6 August 2004Return made up to 05/04/04; full list of members (6 pages)
19 July 2004Registered office changed on 19/07/04 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 July 2003Ad 27/05/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 10@1=10 £ ic 12/22 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 50@1=50 £ ic 22/72 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 50@1=50 £ ic 22/72 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 28@1=28 £ ic 72/100 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 28@1=28 £ ic 72/100 (2 pages)
10 July 2003Ad 27/05/03--------- £ si 10@1=10 £ ic 12/22 (2 pages)
30 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 April 2003Return made up to 05/04/03; full list of members (5 pages)
28 April 2003Return made up to 05/04/03; full list of members (5 pages)
26 April 2002Return made up to 05/04/02; full list of members (5 pages)
26 April 2002Return made up to 05/04/02; full list of members (5 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 April 2001Return made up to 05/04/01; full list of members (5 pages)
12 April 2001Return made up to 05/04/01; full list of members (5 pages)
19 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
19 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
25 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2000Director resigned (1 page)
22 April 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
22 April 2000New secretary appointed (3 pages)
22 April 2000New director appointed (3 pages)
22 April 2000New secretary appointed (3 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
22 April 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2000New director appointed (3 pages)
22 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (13 pages)
5 April 2000Incorporation (13 pages)