Company NameDalmeny Street Developments Limited
Company StatusDissolved
Company Number04992877
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Raymond Nugent
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Mill Lane Willaston
Wirral
Cheshire
CH64 1RG
Wales
Secretary NameJean Lillian Rogers
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Marston Close
Eastham
Wirral
Merseyside
CH62 9EA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables, Mill Lane
Willaston
Neston
Cheshire
CH64 1RG
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Financials

Year2014
Turnover£14,583
Gross Profit£14,583
Net Worth£57,936
Cash£48,523
Current Liabilities£75,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2010Director's details changed for Raymond Nugent on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(4 pages)
6 January 2010Director's details changed for Raymond Nugent on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Raymond Nugent on 6 January 2010 (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 March 2009Return made up to 11/12/08; full list of members (3 pages)
9 March 2009Return made up to 11/12/08; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 11/12/07; full list of members (2 pages)
19 February 2008Return made up to 11/12/07; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
21 April 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
15 January 2007Return made up to 11/12/06; full list of members (3 pages)
15 January 2007Return made up to 11/12/06; full list of members (3 pages)
21 December 2005Return made up to 11/12/05; full list of members (6 pages)
21 December 2005Return made up to 11/12/05; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 11/12/04; full list of members (6 pages)
17 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Incorporation (17 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)