Company NameDalefield Industries Limited
Company StatusDissolved
Company Number02788738
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Secretary NameMr Rowan Geoffrey Cole
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Director NameJohn Hay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleSelf Employed
Correspondence Address10 Cranmere Avenue
Rushmere
Northampton
Northamptonshire
NN1 5SF
Director NamePeter Hay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleSelf Employed
Correspondence Address10 Cranes Drive
Surbiton
Surrey
KT5 8AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Cash£65
Current Liabilities£10,577

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 March 2004Return made up to 10/02/04; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 10/02/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
4 April 2001Return made up to 10/02/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Return made up to 10/02/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 10/02/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 10/02/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1997Return made up to 10/02/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 10/02/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)