Company NameDalton Id Limited
Company StatusDissolved
Company Number05035727
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 1 month ago)
Dissolution Date17 January 2018 (6 years, 2 months ago)
Previous NamesDalton Limited and Dalton Id Systems Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Rami Roger Nassar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed16 May 2012(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Moorfields Corporate Recovery Llp 88 Wood Stre
London
EC2V 7QF
Director NameMr Dirk Boltersdorf
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed21 June 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 17 January 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Moorfields Corporate Recovery Llp 88 Wood Stre
London
EC2V 7QF
Director NameMr Daniel Keith Brierley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House, Newtown Road
Henley On Thames
Oxon
RG9 1HG
Secretary NameAndy Matthews
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDalton House, Newtown Road
Henley On Thames
Oxon
RG9 1HG
Director NameMrs Ida Rosa Brierley
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed04 January 2005(11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2010)
RoleExport Dev Manager
Country of ResidenceEngland
Correspondence Address4 Watlington Street
Nettlebed
Oxfordshire
RG9 5AA
Director NameMr Peter Donald Birks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House, Newtown Road
Henley On Thames
Oxon
RG9 1HG
Director NameMrs Pat Pierson Massey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2010)
RoleGuesthouse Proprieter
Country of ResidenceUnited Kingdom
Correspondence Address55 Deanfield Road
Henley-On-Thames
Oxfordshire
RG9 1UU
Director NameMr James William Wagstaff
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHayden Farm Hayden Lane
Nuffield
Henley On Thames
Oxon
RG9 5TX
Director NameMr Torsten Nordfjeld
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed05 May 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2012)
RoleOperations Director
Country of ResidenceDenmark
Correspondence AddressDalton House, Newtown Road
Henley On Thames
Oxon
RG9 1HG
Director NameMr Lasse Nordfjeld
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed23 July 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDalton House, Newtown Road
Henley On Thames
Oxon
RG9 1HG

Location

Registered AddressC/O Moorfields Corporate Recovery Llp
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Turnover£1,503,995
Gross Profit£1,026,871
Net Worth-£2,563,235
Cash£179,472
Current Liabilities£767,402

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a members' voluntary winding up (27 pages)
17 October 2017Return of final meeting in a members' voluntary winding up (27 pages)
22 December 2016Liquidators' statement of receipts and payments to 20 November 2016 (31 pages)
22 December 2016Liquidators' statement of receipts and payments to 20 November 2016 (31 pages)
14 January 2016Liquidators statement of receipts and payments to 20 November 2015 (29 pages)
14 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (29 pages)
14 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (29 pages)
23 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (23 pages)
23 January 2015Liquidators statement of receipts and payments to 20 November 2014 (23 pages)
23 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (23 pages)
29 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 7,301,000
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 7,301,000
(4 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised share capital 31/08/2014
(1 page)
19 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised share capital 31/08/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2014Court order INSOLVENCY:re court order to stay mvl to 03/09/2014 (1 page)
11 September 2014Court order INSOLVENCY:re court order to stay mvl to 03/09/2014 (1 page)
12 March 2014Auditor's resignation (1 page)
12 March 2014Auditor's resignation (1 page)
9 December 2013Registered office address changed from Dalton House, Newtown Road Henley on Thames Oxon RG9 1HG on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Dalton House, Newtown Road Henley on Thames Oxon RG9 1HG on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Dalton House, Newtown Road Henley on Thames Oxon RG9 1HG on 9 December 2013 (2 pages)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Declaration of solvency (3 pages)
29 November 2013Appointment of a voluntary liquidator (1 page)
29 November 2013Appointment of a voluntary liquidator (1 page)
29 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
27 September 2013Termination of appointment of Andy Matthews as a secretary (1 page)
27 September 2013Termination of appointment of Andy Matthews as a secretary (1 page)
8 May 2013Full accounts made up to 31 December 2011 (25 pages)
8 May 2013Full accounts made up to 31 December 2011 (25 pages)
13 March 2013Termination of appointment of Daniel Brierley as a director (1 page)
13 March 2013Termination of appointment of Daniel Brierley as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(5 pages)
24 January 2013Termination of appointment of Lasse Nordfjeld as a director (1 page)
24 January 2013Termination of appointment of Lasse Nordfjeld as a director (1 page)
3 December 2012Termination of appointment of Torsten Nordfjeld as a director (1 page)
3 December 2012Termination of appointment of Torsten Nordfjeld as a director (1 page)
21 June 2012Director's details changed for Mr Rami Roger Massar on 21 June 2012 (2 pages)
21 June 2012Appointment of Mr Dirk Boltersdorf as a director (2 pages)
21 June 2012Appointment of Mr Dirk Boltersdorf as a director (2 pages)
21 June 2012Director's details changed for Mr Rami Roger Massar on 21 June 2012 (2 pages)
11 June 2012Appointment of Mr Rami Roger Massar as a director (2 pages)
11 June 2012Appointment of Mr Rami Roger Massar as a director (2 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Peter Birks as a director (1 page)
25 January 2012Termination of appointment of Peter Birks as a director (1 page)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 December 2011Statement of company's objects (2 pages)
12 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
12 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 January 2011Secretary's details changed for Andy Matthews on 31 December 2010 (1 page)
19 January 2011Secretary's details changed for Andy Matthews on 31 December 2010 (1 page)
19 January 2011Director's details changed for Mr Daniel Keith Brierley on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Daniel Keith Brierley on 31 December 2010 (2 pages)
3 October 2010Change of name notice (2 pages)
3 October 2010Company name changed dalton id systems LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
3 October 2010Company name changed dalton id systems LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
3 October 2010Change of name notice (2 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
18 August 2010Appointment of Mr Lasse Nordfjeld as a director (2 pages)
18 August 2010Appointment of Mr Lasse Nordfjeld as a director (2 pages)
18 August 2010Termination of appointment of Ida Brierley as a director (1 page)
18 August 2010Termination of appointment of Ida Brierley as a director (1 page)
9 August 2010Change of share class name or designation (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 551, 560. SC increased and redesignated 23/07/2010
(30 pages)
9 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2
(4 pages)
9 August 2010Change of share class name or designation (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 551, 560. SC increased and redesignated 23/07/2010
(30 pages)
9 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2
(4 pages)
10 May 2010Termination of appointment of Pat Pierson Massey as a director (1 page)
10 May 2010Termination of appointment of James Wagstaff as a director (1 page)
10 May 2010Termination of appointment of James Wagstaff as a director (1 page)
10 May 2010Termination of appointment of Pat Pierson Massey as a director (1 page)
7 May 2010Appointment of Mr Torsten Nordfjeld as a director (2 pages)
7 May 2010Appointment of Mr Torsten Nordfjeld as a director (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Director's details changed for Mr James William Wagstaff on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr James William Wagstaff on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mrs Pat Pierson Massey on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mrs Pat Pierson Massey on 31 December 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Donald Birks on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Donald Birks on 21 October 2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 October 2008Accounts for a small company made up to 30 June 2008 (7 pages)
16 September 2008Director appointed mrs pat pierson massey (1 page)
16 September 2008Director appointed mrs pat pierson massey (1 page)
10 September 2008Director appointed mr peter birks (1 page)
10 September 2008Director appointed mr peter birks (1 page)
5 September 2008Director appointed mr james william wagstaff (1 page)
5 September 2008Director appointed mr james william wagstaff (1 page)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
1 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
1 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 November 2004Company name changed dalton LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed dalton LIMITED\certificate issued on 09/11/04 (2 pages)
5 February 2004Incorporation (15 pages)
5 February 2004Incorporation (15 pages)