Company NameDalundon Limited
DirectorsRuth Helen Woodhead and Steven Keith Underwood
Company StatusActive - Proposal to Strike off
Company Number04582871
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hamilton Road
Bath
Bath And North East Somerset
BA1 5SB
Secretary NameMr Mark Falcon Millar
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush House
Bannerdown Road Batheaston
Bath
Bath And North East Somerset
BA1 7ND
Director NameMr John Niven Duncan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Secretary NamePeter Anthony Scott
NationalityBritish
StatusResigned
Appointed23 March 2005(2 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 April 2005)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Neil Lees
StatusResigned
Appointed11 January 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2016)
Correspondence AddressThe White House 57 - 63 Church Road
Wimbledon Village
Wimbledon
SW19 5SB

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Rt Acquisitions (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

13 June 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
3 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
10 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 July 2020Memorandum and Articles of Association (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 February 2020Memorandum and Articles of Association (10 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (18 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
21 October 2019Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages)
21 October 2019Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (21 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
6 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
11 January 2016Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 (1 page)
11 January 2016Appointment of Mr Neil Lees as a secretary on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Neil Lees as a secretary on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 (1 page)
8 January 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 (1 page)
21 December 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
4 August 2015Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for London Law Secretarial Limited on 4 August 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
16 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
  • ANNOTATION A second filed AR01 was filed on 16/05/2014
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
  • ANNOTATION A second filed AR01 was filed on 16/05/2014
(6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 July 2009Appointment terminated director peter scott (1 page)
16 July 2009Appointment terminated director peter scott (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2009Memorandum and Articles of Association (9 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (8 pages)
3 February 2009Full accounts made up to 31 March 2008 (8 pages)
28 October 2008Registered office changed on 28/10/2008 from, 69 southampton row, london, WC1B 4ET (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 69 southampton row, london, WC1B 4ET (1 page)
26 June 2008Appointment terminated director john duncan (1 page)
26 June 2008Appointment terminated director john duncan (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
20 October 2006Return made up to 31/03/06; full list of members (3 pages)
20 October 2006Return made up to 31/03/06; full list of members (3 pages)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Full accounts made up to 31 March 2005 (8 pages)
6 March 2006Full accounts made up to 31 March 2005 (8 pages)
15 February 2006Full accounts made up to 31 December 2004 (8 pages)
15 February 2006Full accounts made up to 31 December 2004 (8 pages)
20 December 2005Auditor's resignation (1 page)
20 December 2005Auditor's resignation (1 page)
18 May 2005Return made up to 16/04/05; full list of members (2 pages)
18 May 2005Return made up to 16/04/05; full list of members (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: beauford court, 30 monmouth street, bath, BA1 2BW (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: beauford court, 30 monmouth street, bath, BA1 2BW (1 page)
29 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
8 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (6 pages)
8 April 2005New director appointed (6 pages)
8 April 2005New director appointed (7 pages)
8 April 2005New director appointed (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
9 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
9 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
6 November 2002Incorporation (14 pages)
6 November 2002Incorporation (14 pages)