Company NameDaleridge Limited
Company StatusDissolved
Company Number04427470
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(11 months after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusClosed
Appointed31 March 2003(11 months after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2007Return made up to 30/04/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 May 2005Return made up to 30/04/05; full list of members (2 pages)
10 May 2004Return made up to 30/04/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
16 October 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
29 July 2003Ad 23/07/03--------- £ si 9@9=81 £ ic 1/82 (2 pages)
30 May 2003Return made up to 30/04/03; full list of members (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (3 pages)
12 April 2003New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Registered office changed on 25/10/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)