Company NameDalton Construction Limited
Company StatusDissolved
Company Number06504912
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Fred Grove
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly View
Beckside Road
Dalton In Furness
Cumbria
LA15 8DP
Director NameMrs Irene Grove
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly View
Beckside Road
Dalton-In-Furness
Cumbria
LA15 8DP
Secretary NameMrs Irene Grove
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly View
Beckside Road
Dalton-In-Furness
Cumbria
LA15 8DP

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Alan Grove
50.00%
Ordinary
50 at £1Irene Grove
50.00%
Ordinary

Financials

Year2014
Net Worth£8,901
Cash£66,676
Current Liabilities£119,795

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
18 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 October 2014Liquidators' statement of receipts and payments to 29 August 2014 (19 pages)
9 October 2014Liquidators' statement of receipts and payments to 29 August 2014 (19 pages)
9 October 2014Liquidators statement of receipts and payments to 29 August 2014 (19 pages)
4 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (16 pages)
4 October 2013Liquidators statement of receipts and payments to 29 August 2013 (16 pages)
4 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (16 pages)
31 October 2012Liquidators statement of receipts and payments to 29 August 2012 (15 pages)
31 October 2012Liquidators' statement of receipts and payments to 29 August 2012 (15 pages)
31 October 2012Liquidators' statement of receipts and payments to 29 August 2012 (15 pages)
2 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 September 2011Registered office address changed from 3 Lowther Gardens Grange-over-Sands LA11 7EX on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 3 Lowther Gardens Grange-over-Sands LA11 7EX on 12 September 2011 (2 pages)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Statement of affairs with form 4.19 (5 pages)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Statement of affairs with form 4.19 (5 pages)
19 May 2011Termination of appointment of Irene Grove as a director (1 page)
19 May 2011Termination of appointment of Irene Grove as a secretary (1 page)
19 May 2011Termination of appointment of Irene Grove as a secretary (1 page)
19 May 2011Termination of appointment of Irene Grove as a director (1 page)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(5 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Irene Grove on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Irene Grove on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alan Grove on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alan Grove on 15 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
3 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
15 February 2008Incorporation (17 pages)
15 February 2008Incorporation (17 pages)