Company NameDaletec Design Services Limited
Company StatusDissolved
Company Number06161266
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEric George Daley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleElectrical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitegate Road
Winsford
Cheshire
CW7 2NL
Secretary NameElizabeth Jacqueline Daley
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Whitegate Road
Winsford
Cheshire
CW7 2NL

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jacqueline Daley
50.00%
Ordinary
1 at £1Eric George Daley
50.00%
Ordinary

Financials

Year2014
Net Worth£462
Cash£22,062
Current Liabilities£23,070

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Eric George Daley on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Eric George Daley on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2007Incorporation (14 pages)
14 March 2007Incorporation (14 pages)