Company NameDalmet Limited
Company StatusDissolved
Company Number04368049
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameDavid James Duerden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 12 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address5 Maxstoke Close
Tewkesbury
Gloucestershire
GL20 7RY
Wales
Secretary NameDavid James Duerden
NationalityBritish
StatusClosed
Appointed25 February 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 12 months (closed 19 February 2008)
RoleTechnical Director
Correspondence Address5 Maxstoke Close
Tewkesbury
Gloucestershire
GL20 7RY
Wales
Secretary NameIan Gordon Kerr Leighton
NationalityBritish
StatusClosed
Appointed11 October 2002(8 months after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressTop Flat 71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Gregory Howard Mullins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Cottages Church Street
Tewkesbury
Gloucester
GL20 5SR
Wales
Secretary NameMr Gregory Howard Mullins
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Cottages Church Street
Tewkesbury
Gloucester
GL20 5SR
Wales
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,870,904
Gross Profit-£98,291
Net Worth-£948,210
Cash£807
Current Liabilities£1,401,310

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
15 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (2 pages)
15 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages)
25 August 2006Notice of completion of voluntary arrangement (11 pages)
9 June 2006Return made up to 06/02/06; full list of members (8 pages)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
4 July 2005Registered office changed on 04/07/05 from: priory industrial estate london road tetbury gloucestershire GL8 8HZ (1 page)
28 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2005 (2 pages)
22 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
17 September 2004Full accounts made up to 28 February 2003 (14 pages)
21 June 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 June 2004Nc inc already adjusted 15/03/02 (1 page)
9 June 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2004Ad 15/03/02--------- £ si 120000@1 (3 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2004Company name changed c 4 composites LIMITED\certificate issued on 05/05/04 (2 pages)
13 April 2004Director resigned (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Return made up to 06/02/03; full list of members (8 pages)
7 May 2003Director resigned (1 page)
18 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Registered office changed on 25/03/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (13 pages)
26 February 2002Company name changed charco 906 LIMITED\certificate issued on 26/02/02 (2 pages)