Company NameDaletim Limited
Company StatusDissolved
Company Number03704706
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Charles Timperley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address111 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HG
Secretary NameJune Elizabeth Timperley
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address111 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,731
Cash£6,627
Current Liabilities£7,034

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 29/01/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 29/01/00; full list of members (6 pages)
21 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)