Company NameDalton & Dalton Tax Consultants Limited
Company StatusDissolved
Company Number07911476
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Shahzad Hussain
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Boardman Road
Manchester
M8 4WJ
Secretary NameMr Shahzad Hussain
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Piccadilly Place
London Road
Manchester
M1 3BN
Director NameMr Nadeem Ashraf Sharif
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Piccadilly Place
London Road
Manchester
M1 3BN
Director NameMr Rizwan Zafar Zahid
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2022)
RoleTelesales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Piccadilly Place
London Road
Manchester
M1 3BN

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£16,645
Cash£175,901
Current Liabilities£169,621

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
16 September 2016Dissolution deferment (1 page)
16 September 2016Dissolution deferment (1 page)
16 September 2016Completion of winding up (1 page)
16 September 2016Completion of winding up (1 page)
24 June 2014Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England on 24 June 2014 (2 pages)
30 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 April 2014Order of court to wind up (3 pages)
10 April 2014Order of court to wind up (3 pages)
26 February 2014Statement of affairs with form 4.19 (6 pages)
26 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Statement of affairs with form 4.19 (6 pages)
26 February 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Registered office address changed from C/O Phoenix House Phoenix House /100 Brierley Street Bury Lancashire BL9 9HN on 12 February 2014 (1 page)
12 February 2014Registered office address changed from C/O Phoenix House Phoenix House /100 Brierley Street Bury Lancashire BL9 9HN on 12 February 2014 (1 page)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 January 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
27 January 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
27 January 2013Secretary's details changed for Mr Shahzad Hussain on 27 January 2013 (1 page)
27 January 2013Secretary's details changed for Mr Shahzad Hussain on 27 January 2013 (1 page)
1 November 2012Appointment of Mr Rizwan Zafar Zahid as a director (2 pages)
1 November 2012Appointment of Mr Rizwan Zafar Zahid as a director (2 pages)
31 October 2012Appointment of Mr Nadeem Ashraf Sharif as a director (2 pages)
31 October 2012Appointment of Mr Nadeem Ashraf Sharif as a director (2 pages)
27 September 2012Registered office address changed from Lester House Business Centre 21 Broad Street Bury Lancashire BL9 0DA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Lester House Business Centre 21 Broad Street Bury Lancashire BL9 0DA on 27 September 2012 (1 page)
10 February 2012Registered office address changed from Silverpoint Business Centre Suite 16 Moor Street Bury BL9 5AQ England on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Silverpoint Business Centre Suite 16 Moor Street Bury BL9 5AQ England on 10 February 2012 (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)