Company NameDalmar Business Services Limited
Company StatusDissolved
Company Number02923716
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSala Ornella
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed06 October 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressCalle 29 No 251 Tra A.E.B.
Vedado
Foreign
Cuba
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed28 April 1994(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 March 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1999)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1999)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(5 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 February 2000)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
14 December 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 June 2000Return made up to 28/04/00; full list of members (7 pages)
17 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
5 November 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
8 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1999Full accounts made up to 31 December 1997 (8 pages)
20 April 1999Director's particulars changed (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1995 (8 pages)
29 October 1998Full accounts made up to 31 December 1996 (9 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
22 May 1997New director appointed (32 pages)
22 May 1997New director appointed (34 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
8 May 1997Return made up to 28/04/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996New director appointed (4 pages)
17 June 1996Memorandum and Articles of Association (3 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Return made up to 28/04/96; no change of members (30 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 June 1995Return made up to 28/04/95; full list of members (32 pages)
31 May 1995Director resigned;new director appointed (10 pages)