Company NameDAKO Developments Ltd
Company StatusDissolved
Company Number04191246
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameDelway Enterprises Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDebra Louise Edwards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleNurse
Correspondence Address53 Moss Road
Winnington
Northwich
Cheshire
CW8 4BH
Secretary NameAnnette Davies
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBetham House
Ffordd Y Gilrhos
Treuddyn
Clwyd
CH7 4NW
Wales
Secretary NameReginald Williams
NationalityBritish
StatusClosed
Appointed02 May 2001(1 month after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2003)
RoleScaffolding
Correspondence AddressNo5 Cross
Castle Street, Holt
Wrexham
Clwyd
LL13 9YL
Wales
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressWhitehall
75 School Lane, Hartford
Northwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

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

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 May 2002Return made up to 30/03/02; full list of members (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
4 June 2001New director appointed (2 pages)
20 April 2001Company name changed delway enterprises LTD\certificate issued on 20/04/01 (2 pages)
30 March 2001Incorporation (11 pages)