Company NameDalesville Limited
Company StatusDissolved
Company Number02932400
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date30 September 2003 (20 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 NameMichael Alexander Ford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleAccountant
Correspondence Address21 St. James Green
Southwold
Suffolk
IP18 6JL
Secretary NameAngela Christine Patricia Ford
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleRest Home Proprietor
Correspondence Address115 Southchurch Boulevard
Southend On Sea
SS2 4UR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
29 May 2002Return made up to 24/05/02; full list of members (5 pages)
12 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2001Return made up to 24/05/01; full list of members (5 pages)
12 June 2001Director's particulars changed (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
5 June 1999Return made up to 24/05/99; no change of members (4 pages)
4 November 1998Registered office changed on 04/11/98 from: alperton house (1ST floor) bridgewater road wembley middlesex HA0 1BG (1 page)
18 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 June 1997Return made up to 24/05/97; no change of members (4 pages)
13 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
8 July 1996Return made up to 24/05/96; no change of members (4 pages)
5 June 1995Return made up to 24/05/95; full list of members (6 pages)