Company NameDal Riada Services Limited
Company StatusDissolved
Company Number05509133
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMorgan Reidy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Street
Summerseat
Bury
Lancashire
BL9 5PL
Secretary NameMr Robert David Williams
NationalityBritish
StatusClosed
Appointed18 November 2007(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Street
Summerseat
Bury
Lancs
BL99 5PL
Secretary NameLucy Brandirck
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Bury New Road
Ramsbottom
Bury
Lancashire
BL0 0AR

Location

Registered Address1 Hill Street
Summerseat
Bury
Lancashire
BL9 5PL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Shareholders

1 at £1Morgan Reidy
100.00%
Ordinary

Financials

Year2014
Net Worth£13,909
Cash£11,503
Current Liabilities£6,372

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
21 January 2013Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Amended accounts made up to 31 March 2011 (10 pages)
25 January 2012Amended accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Secretary's details changed for Mr Robert David Williams on 1 July 2010 (2 pages)
20 January 2011Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Mr Robert David Williams on 1 July 2010 (2 pages)
20 January 2011Director's details changed for Morgan Reidy on 1 July 2010 (2 pages)
20 January 2011Director's details changed for Morgan Reidy on 1 July 2010 (2 pages)
20 January 2011Registered office address changed from 11 Craig Meadow Ringmer E Sussex BN8 5FB on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Mr Robert David Williams on 1 July 2010 (2 pages)
20 January 2011Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Morgan Reidy on 1 July 2010 (2 pages)
20 January 2011Registered office address changed from 11 Craig Meadow Ringmer E Sussex BN8 5FB on 20 January 2011 (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 September 2009Return made up to 14/07/09; full list of members (3 pages)
12 September 2009Return made up to 14/07/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Appointment terminated secretary lucy brandirck (1 page)
29 December 2008Return made up to 14/07/08; full list of members (3 pages)
29 December 2008Return made up to 14/07/08; full list of members (3 pages)
29 December 2008Appointment terminated secretary lucy brandirck (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 December 2007Registered office changed on 01/12/07 from: 1 hill street, summerseat bury lancashire BL9 5PL (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Registered office changed on 01/12/07 from: 1 hill street, summerseat bury lancashire BL9 5PL (1 page)
25 October 2007Return made up to 14/07/07; full list of members (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 1 1 hill street, summerseat bury lancashire BL9 5PL (1 page)
25 October 2007Return made up to 14/07/07; full list of members (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 1 1 hill street, summerseat bury lancashire BL9 5PL (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 October 2006Return made up to 14/07/06; full list of members (2 pages)
31 October 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: 45 bury new road, ramsbottom bury lancashire BL0 0AR (1 page)
11 August 2006Registered office changed on 11/08/06 from: 45 bury new road, ramsbottom bury lancashire BL0 0AR (1 page)
7 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 July 2005Incorporation (6 pages)
14 July 2005Incorporation (6 pages)