Company NameDalkemps Limited
Company StatusDissolved
Company Number00400334
CategoryPrivate Limited Company
Incorporation Date9 November 1945(78 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Angela Brenda Cole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1948(2 years, 9 months after company formation)
Appointment Duration59 years (closed 21 August 2007)
RoleDesigner
Correspondence Address36 Bolingbroke Grove
London
SW11 6EJ
Director NameDonald Roderick Mackenzie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 21 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Secretary NameMiss Angela Brenda Cole
NationalityBritish
StatusClosed
Appointed01 January 2001(55 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address36 Bolingbroke Grove
London
SW11 6EJ
Director NameMr Lorn Hamilton Geale Humfrey
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleRetired
Correspondence Address3 Milford Park
Salisbury
Wiltshire
SP1 2RZ
Director NameMr Thomas George Newland
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address22 Conifer Close
Reigate
Surrey
RH2 9NN
Secretary NameMr Thomas George Newland
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address22 Conifer Close
Reigate
Surrey
RH2 9NN
Secretary NameMiss Angela Brenda Cole
NationalityBritish
StatusResigned
Appointed01 July 1993(47 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address36 Bolingbroke Grove
London
SW11 6EJ

Location

Registered Address36 Bolingbroke Grove
London
SW11 6EJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Net Worth-£214,292
Cash£19,022
Current Liabilities£234,592

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 31/12/04; no change of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 January 2004Return made up to 31/12/03; no change of members (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 4TH floor 7 chandos street london W1M 9DE (1 page)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 April 2003Return made up to 31/12/00; full list of members; amend (6 pages)
2 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
4 April 2002Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 30 June 1999 (5 pages)
2 March 2001Return made up to 04/12/00; full list of members (7 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 47B welbeck street london W1M 7HE (1 page)
3 March 2000Return made up to 31/12/99; no change of members (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
25 November 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1998Return made up to 31/12/95; no change of members (7 pages)
25 November 1998Return made up to 31/12/96; full list of members (7 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
2 July 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
17 July 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
12 July 1995Return made up to 31/12/94; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
8 December 1952Allotment of shares (4 pages)
6 June 1947Allotment of shares (3 pages)