Company NameDaltons.co.uk Limited
Company StatusDissolved
Company Number03978943
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameMarksace Limited

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 20 March 2018)
RoleAccontant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Director NameAnthony Christopher Brierley Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressTara
Mount Pleasant, Langton Matravers
Swanage
Dorset
BH19 3HH
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2001)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitedaltonsbusiness.com
Email address[email protected]
Telephone01204 282082
Telephone regionBolton

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1United Advertising Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 August 2017Second filing of Confirmation Statement dated 31/03/2017 (6 pages)
4 August 2017Second filing of Confirmation Statement dated 31/03/2017 (6 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages)
10 April 201731/03/17 Statement of Capital gbp 3.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/08/2017
(6 pages)
10 April 201731/03/17 Statement of Capital gbp 3.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/08/2017
(6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
8 September 2011Solvency statement dated 15/09/10 (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 3
(4 pages)
8 September 2011Statement by directors (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 3
(4 pages)
8 September 2011Statement by directors (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 3
(4 pages)
8 September 2011Solvency statement dated 15/09/10 (1 page)
8 September 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 15/09/2010
(1 page)
8 September 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 15/09/2010
(1 page)
1 June 2011Appointment of Carl Adrian as a director (3 pages)
1 June 2011Appointment of Carl Adrian as a director (3 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 25/04/08; full list of members (3 pages)
9 June 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
6 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 October 2006Return made up to 25/04/06; full list of members (3 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Return made up to 25/04/06; full list of members (3 pages)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 May 2005Return made up to 25/04/05; full list of members (8 pages)
20 May 2005Return made up to 25/04/05; full list of members (8 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 May 2004Return made up to 25/04/04; full list of members (8 pages)
13 May 2004Return made up to 25/04/04; full list of members (8 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 25/04/03; full list of members (8 pages)
14 May 2003Return made up to 25/04/03; full list of members (8 pages)
27 May 2002Return made up to 25/04/02; full list of members (8 pages)
27 May 2002Return made up to 25/04/02; full list of members (8 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
25 May 2001Registered office changed on 25/05/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 December 2000 (14 pages)
2 April 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Statement of affairs (3 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000Company name changed marksace LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000Company name changed marksace LIMITED\certificate issued on 30/05/00 (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
25 April 2000Incorporation (13 pages)
25 April 2000Incorporation (13 pages)