Company NameDalesons Developments Limited
Company StatusDissolved
Company Number03880207
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 4 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Alan Dinsdale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleBuilder
Correspondence Address6 The Planters
Greasby
Wirral
CH49 2QY
Wales
Director NameBrian Richard Jameson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address81 Lloyd Drive
Greasby
Wirral
CH49 1RH
Wales
Secretary NameLynne Alma Dinsdale
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 The Planters
Greasby
Wirral
CH49 2QY
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£476
Cash£715
Current Liabilities£66,521

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Voluntary strike-off action has been suspended (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
30 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 December 2002Return made up to 19/11/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 March 2001New director appointed (2 pages)
1 March 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Ad 21/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 336 hoylake road wirral merseyside L46 6DF (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)