Company NameDal Engineering Company (United Kingdom) Limited
Company StatusDissolved
Company Number02402208
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameAmir Daoud Abdel Latif
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(5 years after company formation)
Appointment Duration4 years, 3 months (closed 03 November 1998)
RoleCommercial Manager
Correspondence Address6 Amen Lodge
Warwick Lane
London
EC4M 7BY
Secretary NameJohn Webb
NationalityBritish
StatusClosed
Appointed16 July 1995(6 years after company formation)
Appointment Duration3 years, 3 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address78e Rosebery Square Rosebery Avenue
London
EC1R 4RT
Director NameMr Adrian Paul Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleManager
Correspondence AddressColes Farm
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameMr Brian Travis
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleGeneral Manager
Correspondence Address74 Barlaman Avenue
Khartoum
Foreign
Secretary NameMr David John Cockayne
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration3 years (resigned 16 July 1995)
RoleCompany Director
Correspondence Address14 Camden Hill Road
London
SE19 1NR
Director NameMr David John Cockayne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 1995)
RoleManager
Correspondence Address14 Camden Hill Road
London
SE19 1NR

Location

Registered Address5 Calico House
Plantation Wharf
Clove Hitch Quay
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
4 June 1998Application for striking-off (1 page)
2 March 1998Registered office changed on 02/03/98 from: no 8, ivory house, plantation wharf, battersea reach, london. SW11 3TN. (1 page)
5 February 1998Full accounts made up to 30 June 1997 (4 pages)
5 August 1997Return made up to 10/07/97; no change of members (4 pages)
14 April 1997Full accounts made up to 30 June 1996 (3 pages)
9 August 1996Return made up to 10/07/96; full list of members (6 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1995Return made up to 10/07/95; no change of members (4 pages)