Company NameDaltonhall Secretaries Limited
Company StatusDissolved
Company Number06223735
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleChrt Accountant
Country of ResidenceEngland
Correspondence Address75 Bridge Street Row East
Chester
Cheshire
CH1 1NW
Wales
Secretary NameMr Samuel William Bell
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bridge Street Row East
Chester
Cheshire
CH1 1NW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75 Bridge Street Row East
Chester
Cheshire
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
30 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 1
(3 pages)
30 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 1
(3 pages)
30 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 June 2010Director's details changed for Miss Susan Jane Robinson on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Samuel William Bell on 1 January 2010 (1 page)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Miss Susan Jane Robinson on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Samuel William Bell on 1 January 2010 (1 page)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mr Samuel William Bell on 1 January 2010 (1 page)
22 June 2010Director's details changed for Miss Susan Jane Robinson on 1 January 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 June 2009Return made up to 24/04/09; full list of members (3 pages)
17 June 2009Return made up to 24/04/09; full list of members (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 24/04/08; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 March 2009Return made up to 24/04/08; full list of members (3 pages)
17 March 2009Accounts made up to 30 April 2008 (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 111 ducie house 37 ducie street manchester M1 2JW (1 page)
23 January 2009Registered office changed on 23/01/2009 from 111 ducie house 37 ducie street manchester M1 2JW (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Registered office changed on 04/09/2008 from peter house oxford tret manchester M1 5AN (1 page)
4 September 2008Registered office changed on 04/09/2008 from peter house oxford tret manchester M1 5AN (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 75 bridge street row chester cheshire CH1 1NW (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 75 bridge street row chester cheshire CH1 1NW (1 page)
14 May 2007New director appointed (1 page)
24 April 2007Incorporation (9 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (9 pages)