Company NameA.B.Dalzell & Company(N.W)Limited
Company StatusDissolved
Company Number01173965
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Anthony Dalzell Bigland
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration14 years (closed 20 December 2005)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Croft
Burwardsley Road Tattenhall
Chester
Cheshire
CH3 9QF
Wales
Secretary NameMrs Patricia Bigland
NationalityBritish
StatusClosed
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration14 years (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Croft
Burwardsley Road Tattenhall
Chester
Cheshire
CH3 9QF
Wales
Director NameMr Thomas Scott Bigland
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1993)
RoleCompany Director
Correspondence AddressHadlow Wood Cottage Hadlow Road
Willaston
South Wirral
Merseyside
L64 2US
Director NameMr Michael Graham Brabner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1993)
RoleSolicitor
Correspondence Address8 Rose Mount
Oxton
Birkenhead
Merseyside
L43 5SW
Director NameMr Roger Edmund Buckley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1996)
RoleFinancial Consultant
Correspondence AddressGeltwood Briardale Road
Willaston
South Wirral
Merseyside
L64 1TB

Location

Registered AddressEnd Unit Broughton Mills Road
Bretton
Chester
Flintshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth-£1,491
Cash£2,185
Current Liabilities£4,103

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 December 2004Return made up to 14/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
19 September 2003Registered office changed on 19/09/03 from: 1 dale street liverpool L2 2ET (1 page)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 January 2003Return made up to 14/12/02; full list of members (6 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 January 2001Return made up to 14/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 April 1999Accounts made up to 31 July 1998 (9 pages)
8 January 1999Return made up to 14/12/98; full list of members (6 pages)
17 June 1998Auditor's resignation (1 page)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
17 December 1997Accounts made up to 31 July 1997 (12 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1996Director resigned (1 page)
4 January 1996Return made up to 14/12/95; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
12 June 1979Allotment of shares (2 pages)
19 January 1977Allotment of shares (2 pages)
14 June 1974Certificate of incorporation (1 page)