Company NameDailhart Limited
Company StatusDissolved
Company Number01822417
CategoryPrivate Limited Company
Incorporation Date6 June 1984(39 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynn Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 February 2002)
RoleSecretary
Correspondence Address20 Victoria Street
Dyce
Aberdeen
AB21 7DY
Scotland
Secretary NameMichael Kennedy
NationalityBritish
StatusClosed
Appointed30 March 2001(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Victoria Street
Dyce
Aberdeen
AB21 7DY
Scotland
Director NameMr Michael Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2001)
RoleEngineer
Correspondence AddressGlengowan Cottage
Union Row, Dyce
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameMrs Mary Kennedy
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Correspondence Address10 The Shutt
Horbury
Wakefield
West Yorkshire
WF4 5AY
Secretary NameLynn Kennedy
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressGlengowan Cottage
Union Row, Dyce
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£53,162
Net Worth£1,027
Cash£21,355
Current Liabilities£22,101

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
18 August 2000Full accounts made up to 31 May 2000 (8 pages)
17 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
27 September 1999Full accounts made up to 31 May 1999 (8 pages)
1 September 1999Return made up to 11/08/99; no change of members (4 pages)
18 August 1998Return made up to 11/08/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 May 1998 (8 pages)
27 August 1997Full accounts made up to 31 May 1997 (9 pages)
19 August 1997Return made up to 11/08/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 May 1996 (9 pages)
24 September 1996Return made up to 11/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Full accounts made up to 31 May 1995 (13 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: hamiltons forum house 1-6 millmead, staines middlesex TW18 4UQ (1 page)