Company NameDalkeith Contracts Limited
Company StatusDissolved
Company Number03700934
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCheryl Christine Kelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2002)
RoleOffice Consultant
Correspondence AddressFlat 18
160 Wapping High Street
London
E1W 3PG
Director NameJohn Grant Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2002)
RoleConsultant
Correspondence AddressFlat 18
160 Wapping High Street
London
E1W 3PG
Secretary NameJohn Grant Kelly
NationalityAustralian
StatusClosed
Appointed02 March 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2002)
RoleConsultant
Correspondence AddressFlat 18
160 Wapping High Street
London
E1W 3PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address54 Prospect Place
Wapping Wall
London
E1W 3TJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£136,266
Net Worth£22,378
Cash£32,309
Current Liabilities£31,231

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
7 June 2001Registered office changed on 07/06/01 from: flat 18 160 wapping high street london E1W 3PG (1 page)
9 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 February 2001Return made up to 25/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2000Full accounts made up to 31 January 2000 (7 pages)
16 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Registered office changed on 21/07/99 from: 15A adamson road london NW3 3HU (1 page)
25 May 1999Ad 25/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: suite 21672 72 new bond street london W1Y 9DD (1 page)
25 January 1999Incorporation (16 pages)