Company NameDaleacre Drive Services Ltd.
Company StatusDissolved
Company Number04236460
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Sushma Blaggan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSub Postmistress
Country of ResidenceEngland
Correspondence Address18 Litherland Park
Litherland
Liverpool
L21 9HP
Secretary NameMiss Pooja Blaggan
StatusClosed
Appointed01 February 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address18 Litherland Park
Liverpool
L21 9HP
Secretary NameMr Narrinder Nath Blaggan
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Litherland Park
Lithereland
Liverpool
L21 9HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18s Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs Sushma Blaggan
50.00%
Ordinary
50 at £1Narrinder Nath Blaggan
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,740
Current Liabilities£41,740

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (2 pages)
18 May 2015Application to strike the company off the register (2 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 30 October 2012 (1 page)
30 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 30 October 2012 (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 January 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
24 January 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Sushma Blaggan on 18 June 2010 (2 pages)
3 August 2010Director's details changed for Sushma Blaggan on 18 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Appointment of Miss Pooja Blaggan as a secretary (1 page)
10 March 2010Appointment of Miss Pooja Blaggan as a secretary (1 page)
10 March 2010Termination of appointment of Narrinder Blaggan as a secretary (1 page)
10 March 2010Termination of appointment of Narrinder Blaggan as a secretary (1 page)
9 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
2 July 2009Amended accounts made up to 30 June 2008 (4 pages)
2 July 2009Amended accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 18/06/08; full list of members (3 pages)
19 August 2008Return made up to 18/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 September 2007Return made up to 18/06/07; full list of members (2 pages)
19 September 2007Return made up to 18/06/07; full list of members (2 pages)
20 June 2007Amended accounts made up to 30 June 2006 (8 pages)
20 June 2007Amended accounts made up to 30 June 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 July 2006Return made up to 18/06/06; full list of members (2 pages)
26 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 November 2005Amended accounts made up to 30 June 2004 (8 pages)
14 November 2005Amended accounts made up to 30 June 2004 (8 pages)
28 September 2005Return made up to 18/06/05; full list of members (2 pages)
28 September 2005Return made up to 18/06/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 December 2004Amended accounts made up to 30 June 2003 (8 pages)
10 December 2004Amended accounts made up to 30 June 2003 (8 pages)
1 September 2004Return made up to 18/06/04; full list of members (6 pages)
1 September 2004Return made up to 18/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 September 2003Return made up to 18/06/03; full list of members (6 pages)
2 September 2003Return made up to 18/06/03; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 August 2002Return made up to 18/06/02; full list of members (6 pages)
6 August 2002Return made up to 18/06/02; full list of members (6 pages)
5 July 2001Ad 18/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 July 2001Ad 18/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
18 June 2001Incorporation (17 pages)
18 June 2001Incorporation (17 pages)