Company NameDalecare Construction Limited
DirectorsNarinder Dhandsa and Robert Frederick King
Company StatusDissolved
Company Number01984562
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Narinder Dhandsa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD102 Montevetro
100 Battersea Church Road Battersea
London
SW11 3YL
Director NameMr Robert Frederick King
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Correspondence Address8 Prior Bolton Street
Canonbury
London
N1 2NX
Secretary NameMr Robert Frederick King
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Prior Bolton Street
Canonbury
London
N1 2NX
Director NameRoger Christopher Storey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Newlands
Letchworth
Hertfordshire
SG6 2JE

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 1996Dissolved (1 page)
1 April 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 March 1995Registered office changed on 16/03/95 from: no 1 battersea square battersea london SW11 3PZ (1 page)
16 March 1995Disposal of assets (2 pages)
16 March 1995Declaration of solvency (6 pages)
16 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 March 1995Appointment of a voluntary liquidator (2 pages)