Company NameDalton Developments (UK) Limited
Company StatusDissolved
Company Number05926951
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date6 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Dalton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1b Peel Park Crescent
Little Hulton, Worsley
Manchester
M38 0BX
Secretary NameHaley Briggs
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1b Peel Park Crescent
Little Hulton, Worsley
Manchester
M38 0BX

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
12 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
26 January 2010Court order INSOLVENCY:replacement of liquidator (18 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (18 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
21 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1B peel park crescent little hulton, worsley manchester M38 0BX (1 page)
20 August 2008Statement of affairs with form 4.19 (16 pages)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2008Statement of affairs with form 4.19 (16 pages)
20 August 2008Registered office changed on 20/08/2008 from 1B peel park crescent little hulton, worsley manchester M38 0BX (1 page)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-12
(1 page)
2 October 2007Return made up to 06/09/07; full list of members (2 pages)
2 October 2007Return made up to 06/09/07; full list of members (2 pages)
6 September 2006Incorporation (12 pages)
6 September 2006Incorporation (12 pages)