Company NameDalgleish & Co. Limited
Company StatusDissolved
Company Number01880775
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr Martin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Director NameMr Martin David Samworth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlemscot House
Brawlings Lane
Chalfont St Peter
Buckinghamshire
SL9 0RE
Secretary NameAlex Constantinos Naftis
NationalityBritish
StatusClosed
Appointed31 October 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2007)
RoleCompany Director
Correspondence Address20 Hurst Road
Sidcup
Kent
DA15 9AA
Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Briar Walk
Putney
London
SW15 6UD
Director NameMr Neil Douglas Hay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 October 2004)
RoleChartered Surveyor
Correspondence Address12 Werter Road
Putney
London
SW15 2LJ
Director NameDavid Michael Kenningham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Cambridge Park
Twickenham
Middlesex
TW1 2JH
Director NameMr Henry John Stuart Lane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Correspondence AddressKingsley Hampden Road
Speen
Princes Risborough
Buckinghamshire
HP27 0RU
Director NameMr Eamonn Oconnor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameDavid Keith Saull
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address149 Monkhams Lane
Woodford Green
Essex
Ig8 Onw
Director NameMr David Ivor Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRadnage House
Green End Road Radnage
High Wycombe
Buckinghamshire
HP14 4BZ
Secretary NameAdrian Walter Harry Dowling
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressSaffron House Ashdon Road
Saffron Walden
Essex
CB10 2AT
Director NameStewart Ian Colderick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Correspondence AddressMousehall Cottage
Tidebrook
East Sussex
TN5 6PG
Director NameMr Simon Nicholson Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
47 Montagu Square
London
W1H 2LW
Director NameMr Huw John Stevenson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWellingrove 50 Station Road
Marlow
Buckinghamshire
SL7 1NN
Secretary NameSusan Kirsten Mary Hamilton
NationalityBritish
StatusResigned
Appointed25 November 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address10 The Firs
Eaton Rise
Ealing
London
W5 2HG
Secretary NameMr Stuart Michael Leighton
NationalityBritish
StatusResigned
Appointed20 October 2003(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Road
London
W4 5DR

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Turnover£16,203,000
Net Worth£2,695,000
Cash£5,464,000
Current Liabilities£8,810,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
25 May 2006Return made up to 27/03/06; full list of members (5 pages)
12 May 2006Director's particulars changed (1 page)
26 April 2006Location of register of members (1 page)
31 January 2006Full accounts made up to 30 April 2005 (17 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 8 baker street london W1U 3LL (1 page)
30 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
9 November 2005Auditor's resignation (1 page)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 April 2005Ad 09/06/04--------- £ si [email protected]=7750 £ ic 59750/67500 (3 pages)
28 February 2005Full accounts made up to 30 April 2004 (17 pages)
16 February 2005Secretary's particulars changed (1 page)
2 November 2004Director resigned (1 page)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2004Auditor's resignation (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
24 September 2003Full accounts made up to 30 April 2003 (18 pages)
29 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 January 2003Full accounts made up to 30 April 2002 (21 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 January 2002Full accounts made up to 30 April 2001 (17 pages)
1 May 2001Registered office changed on 01/05/01 from: 8 baker street london W1U 3LL (1 page)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 August 2000Full accounts made up to 30 April 2000 (17 pages)
7 April 2000Return made up to 27/03/00; full list of members (12 pages)
15 November 1999Full accounts made up to 30 April 1999 (17 pages)
8 April 1999Return made up to 27/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1999Full accounts made up to 30 April 1998 (17 pages)
24 March 1998Return made up to 27/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1998Full accounts made up to 30 April 1997 (17 pages)
5 February 1998Ad 23/01/98--------- £ si [email protected]=1000 £ ic 58750/59750 (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
8 July 1997Ad 27/06/97--------- £ si [email protected]=15000 £ ic 43750/58750 (2 pages)
15 April 1997Return made up to 27/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (10 pages)
1 April 1996Return made up to 27/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
28 April 1995Return made up to 17/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1994Accounts for a small company made up to 30 April 1994 (8 pages)
9 November 1993£ ic 50000/43750 06/09/93 £ sr [email protected]=6250 (1 page)
13 August 1993Accounts for a small company made up to 30 April 1993 (7 pages)
30 November 1988Particulars of contract relating to shares (3 pages)
21 September 1988Nc inc already adjusted (1 page)
21 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1987S-div (1 page)
8 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
8 December 1987£ nc 25000/50000 (1 page)
18 February 1985Company name changed\certificate issued on 18/02/85 (2 pages)
28 January 1985Incorporation (17 pages)