Company NameDaleup 2010 Limited
Company StatusDissolved
Company Number06112093
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameBrookson (5105L) Limited

Business Activity

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

Directors

Director NameMr Geoffrey Taylor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 26 February 2013)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address1 William Street
Whitworth
Rochdale
Lancashire
OL12 8AT
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(3 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(3 pages)
3 March 2010Director's details changed for Geoff Taylor on 16 February 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2010 (1 page)
3 March 2010Director's details changed for Geoff Taylor on 16 February 2010 (2 pages)
3 March 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2010 (1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
6 February 2010Company name changed brookson (5105L) LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)