Company NameDalman (UK) Limited
Company StatusDissolved
Company Number04198905
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameOutlineskill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Lockeridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 year after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressHigher Hollins Farm Holmfirth Road
Greenfield
Oldham
OL3 7NJ
Secretary NameJames Arthur Lockeridge
NationalityBritish
StatusClosed
Appointed16 April 2002(1 year after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address44 Cheshire Square
Carrbrook
Stalybridge
Cheshire
SK15 3PS
Director NameAnil Dalman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2001(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressSer Besti Cad No 1 D:12
Yesilkoy
34800
Turkey
Director NameMetin Dalman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2001(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressSerbesti Cad No 1 D:12
Yesilkoy
34800
Turkey
Secretary NameRobert Lockeridge
NationalityBritish
StatusResigned
Appointed01 August 2001(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressHigher Hollins Farm Holmfirth Road
Greenfield
Oldham
OL3 7NJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 May 2003Return made up to 11/04/03; full list of members (8 pages)
24 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 April 2003New secretary appointed (2 pages)
29 May 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
16 August 2001Registered office changed on 16/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (2 pages)
11 April 2001Incorporation (11 pages)