Company NameMichael R. Dalby Limited
Company StatusDissolved
Company Number01055977
CategoryPrivate Limited Company
Incorporation Date25 May 1972(51 years, 11 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Karen Ann Dalby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(20 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wright Court
Panfield Lane
Braintree
Essex
CM7 2TU
Secretary NameMichael Roy Dalby
NationalityBritish
StatusClosed
Appointed31 October 1998(26 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wright Court
Panfield Lane
Braintree
Essex
CM7 2TU
Director NameMiss Margaret Joan Dalby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 1993)
RoleSecretary
Correspondence AddressBanberry House
Banberry Way
Howley
Surrey
GU17 9DX
Director NameMichael Roy Dalby
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 October 1998)
RoleTypesetter
Correspondence AddressCapello 24 Broadstone Park Road
Torquay
Devon
TQ2 6TY
Secretary NameMiss Margaret Joan Dalby
NationalityBritish
StatusResigned
Appointed21 October 1992(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressBanberry House
Banberry Way
Howley
Surrey
GU17 9DX
Secretary NameKaren Dalby
NationalityBritish
StatusResigned
Appointed29 March 1993(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressCapello 24 Broadstone Park Road
Torquay
Devon
TQ2 6TY

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

49k at £1Michael Roy Dalby
100.00%
Ordinary

Financials

Year2014
Net Worth£2,621
Cash£15,164
Current Liabilities£52,247

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 January 1984Delivered on: 27 January 1984
Satisfied on: 11 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M42). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2019Voluntary strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 31 August 2018 (4 pages)
10 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 November 2017Director's details changed for Karen Ann Dalby on 21 October 2017 (2 pages)
6 November 2017Secretary's details changed for Michael Roy Dalby on 21 October 2017 (1 page)
6 November 2017Change of details for Mr Michael Roy Dalby as a person with significant control on 21 October 2017 (2 pages)
6 November 2017Secretary's details changed for Michael Roy Dalby on 21 October 2017 (1 page)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Karen Ann Dalby on 21 October 2017 (2 pages)
6 November 2017Change of details for Mr Michael Roy Dalby as a person with significant control on 21 October 2017 (2 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 August 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
29 August 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
5 June 2017Director's details changed for Karen Dalby on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Karen Dalby on 5 June 2017 (2 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 49,000
(4 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 49,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 49,000
(4 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 49,000
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 August 2014Director's details changed for Karen Dalby on 25 April 2014 (2 pages)
5 August 2014Director's details changed for Karen Dalby on 25 April 2014 (2 pages)
5 August 2014Secretary's details changed for Michael Roy Dalby on 25 April 2014 (1 page)
5 August 2014Secretary's details changed for Michael Roy Dalby on 25 April 2014 (1 page)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 49,000
(4 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 49,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Karen Dalby on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Karen Dalby on 21 October 2009 (2 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from 21 bermondsey trading estate rotherhithe new road london SE16 3LL (1 page)
3 July 2009Registered office changed on 03/07/2009 from 21 bermondsey trading estate rotherhithe new road london SE16 3LL (1 page)
13 November 2008Director's change of particulars / karen dalby / 21/10/2008 (1 page)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Director's change of particulars / karen dalby / 21/10/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from mulberry business centre quebec way surrey quays london SE16 7LB (1 page)
23 September 2008Registered office changed on 23/09/2008 from mulberry business centre quebec way surrey quays london SE16 7LB (1 page)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 July 2008Director's change of particulars / karen dalby / 27/02/2008 (1 page)
25 July 2008Secretary's change of particulars / michael dalby / 27/02/2008 (1 page)
25 July 2008Director's change of particulars / karen dalby / 27/02/2008 (1 page)
25 July 2008Secretary's change of particulars / michael dalby / 27/02/2008 (1 page)
1 November 2007Return made up to 21/10/07; full list of members (2 pages)
1 November 2007Return made up to 21/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2006Return made up to 21/10/06; full list of members (2 pages)
24 October 2006Return made up to 21/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
15 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
16 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
29 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2002Return made up to 21/10/02; full list of members (6 pages)
26 October 2002Return made up to 21/10/02; full list of members (6 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
27 October 2001Return made up to 21/10/01; full list of members (6 pages)
27 October 2001Return made up to 21/10/01; full list of members (6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
7 February 2000Registered office changed on 07/02/00 from: 9A dallington street london EC1V 0BQ (1 page)
7 February 2000Registered office changed on 07/02/00 from: 9A dallington street london EC1V 0BQ (1 page)
25 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
9 November 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1998Registered office changed on 06/07/98 from: 104/110 goswell road london EC1V 7DH (1 page)
6 July 1998Registered office changed on 06/07/98 from: 104/110 goswell road london EC1V 7DH (1 page)
11 November 1997Return made up to 21/10/97; no change of members (4 pages)
11 November 1997Return made up to 21/10/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
12 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Return made up to 21/10/95; no change of members (12 pages)
25 October 1995Return made up to 21/10/95; no change of members (12 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 November 1993Director resigned (2 pages)
28 April 1993Secretary resigned;new secretary appointed (2 pages)
2 July 1992New director appointed (2 pages)
28 April 1992Secretary resigned;new secretary appointed (4 pages)