Company NameDalbro Limited
Company StatusDissolved
Company Number08335270
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameAllan Russell Dale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Farm
Mill Meece
Stafford
Staffordshire
ST21 6QT
Director NameMr Jeffrey James Dale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Ellerdine
Telford
Shropshire
TF6 6RS
Director NameMrs Jennifer Margaret Dale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(4 weeks after company formation)
Appointment Duration10 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Ellerdine
Telford
Shropshire
TF6 6RS
Director NameJoyce Dale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(4 weeks, 1 day after company formation)
Appointment Duration10 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Farm
Mill Meece
Eccleshall
Staffordshire
ST21 6QT
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Allan Dale
25.00%
Ordinary
1 at £1Jeffrey Dale
25.00%
Ordinary
1 at £1Jennifer Dale
25.00%
Ordinary
1 at £1Joyce Dale
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,295
Cash£79,884
Current Liabilities£465,145

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(6 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(6 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(7 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(7 pages)
6 February 2013Appointment of Jennifer Margaret Dale as a director (3 pages)
6 February 2013Appointment of Joyce Dale as a director (3 pages)
6 February 2013Appointment of Joyce Dale as a director (3 pages)
6 February 2013Appointment of Jennifer Margaret Dale as a director (3 pages)
4 January 2013Appointment of Jeffrey James Dale as a director (4 pages)
4 January 2013Appointment of Jeffrey James Dale as a director (4 pages)
4 January 2013Appointment of Allan Russell Dale as a director (5 pages)
4 January 2013Appointment of Allan Russell Dale as a director (5 pages)
18 December 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
18 December 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
18 December 2012Termination of appointment of John Wildman as a director (1 page)
18 December 2012Incorporation (50 pages)
18 December 2012Incorporation (50 pages)
18 December 2012Termination of appointment of John Wildman as a director (1 page)