Company NameDalewood Developments Limited
Company StatusDissolved
Company Number04467038
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed16 August 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Alan William Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameMr Alan William Roberts
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameJohn Warton Kennon
NationalityBritish
StatusResigned
Appointed28 May 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2005)
RoleBroker
Correspondence AddressBrook Cottage
Damson Lane
Mobberley
Cheshire
WA16 7HY

Location

Registered Address5 The Clocktower
Manor Lane
Holmes Chapel
Cheshire
CW4 8DJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth-£116,800
Current Liabilities£958,842

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
23 August 2007Return made up to 21/06/07; no change of members (6 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Return made up to 21/06/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 August 2005Return made up to 21/06/05; full list of members (6 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
5 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Registered office changed on 29/08/03 from: 50 fountain street manchester lancashire M2 2AS (1 page)
29 August 2003Return made up to 21/06/03; full list of members (6 pages)
20 August 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
6 July 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned;director resigned (1 page)
21 June 2002Incorporation (16 pages)