London
EC2V 7QF
Director Name | Mr Dirk Boltersdorf |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 June 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 January 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | C/O Moorfields Corporate Recovery Llp 88 Wood Stre London EC2V 7QF |
Director Name | Mr Daniel Keith Brierley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House, Newtown Road Henley On Thames Oxon RG9 1HG |
Secretary Name | Andy Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalton House, Newtown Road Henley On Thames Oxon RG9 1HG |
Director Name | Mrs Ida Rosa Brierley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 January 2005(11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2010) |
Role | Export Dev Manager |
Country of Residence | England |
Correspondence Address | 4 Watlington Street Nettlebed Oxfordshire RG9 5AA |
Director Name | Mr Peter Donald Birks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House, Newtown Road Henley On Thames Oxon RG9 1HG |
Director Name | Mrs Pat Pierson Massey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2010) |
Role | Guesthouse Proprieter |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deanfield Road Henley-On-Thames Oxfordshire RG9 1UU |
Director Name | Mr James William Wagstaff |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hayden Farm Hayden Lane Nuffield Henley On Thames Oxon RG9 5TX |
Director Name | Mr Torsten Nordfjeld |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2012) |
Role | Operations Director |
Country of Residence | Denmark |
Correspondence Address | Dalton House, Newtown Road Henley On Thames Oxon RG9 1HG |
Director Name | Mr Lasse Nordfjeld |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Dalton House, Newtown Road Henley On Thames Oxon RG9 1HG |
Registered Address | C/O Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,503,995 |
Gross Profit | £1,026,871 |
Net Worth | -£2,563,235 |
Cash | £179,472 |
Current Liabilities | £767,402 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a members' voluntary winding up (27 pages) |
17 October 2017 | Return of final meeting in a members' voluntary winding up (27 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 20 November 2016 (31 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 20 November 2016 (31 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 20 November 2015 (29 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (29 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (29 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (23 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (23 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (23 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
11 September 2014 | Court order INSOLVENCY:re court order to stay mvl to 03/09/2014 (1 page) |
11 September 2014 | Court order INSOLVENCY:re court order to stay mvl to 03/09/2014 (1 page) |
12 March 2014 | Auditor's resignation (1 page) |
12 March 2014 | Auditor's resignation (1 page) |
9 December 2013 | Registered office address changed from Dalton House, Newtown Road Henley on Thames Oxon RG9 1HG on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Dalton House, Newtown Road Henley on Thames Oxon RG9 1HG on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Dalton House, Newtown Road Henley on Thames Oxon RG9 1HG on 9 December 2013 (2 pages) |
6 December 2013 | Declaration of solvency (3 pages) |
6 December 2013 | Declaration of solvency (3 pages) |
6 December 2013 | Declaration of solvency (3 pages) |
6 December 2013 | Declaration of solvency (3 pages) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
27 September 2013 | Termination of appointment of Andy Matthews as a secretary (1 page) |
27 September 2013 | Termination of appointment of Andy Matthews as a secretary (1 page) |
8 May 2013 | Full accounts made up to 31 December 2011 (25 pages) |
8 May 2013 | Full accounts made up to 31 December 2011 (25 pages) |
13 March 2013 | Termination of appointment of Daniel Brierley as a director (1 page) |
13 March 2013 | Termination of appointment of Daniel Brierley as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
24 January 2013 | Termination of appointment of Lasse Nordfjeld as a director (1 page) |
24 January 2013 | Termination of appointment of Lasse Nordfjeld as a director (1 page) |
3 December 2012 | Termination of appointment of Torsten Nordfjeld as a director (1 page) |
3 December 2012 | Termination of appointment of Torsten Nordfjeld as a director (1 page) |
21 June 2012 | Director's details changed for Mr Rami Roger Massar on 21 June 2012 (2 pages) |
21 June 2012 | Appointment of Mr Dirk Boltersdorf as a director (2 pages) |
21 June 2012 | Appointment of Mr Dirk Boltersdorf as a director (2 pages) |
21 June 2012 | Director's details changed for Mr Rami Roger Massar on 21 June 2012 (2 pages) |
11 June 2012 | Appointment of Mr Rami Roger Massar as a director (2 pages) |
11 June 2012 | Appointment of Mr Rami Roger Massar as a director (2 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Peter Birks as a director (1 page) |
25 January 2012 | Termination of appointment of Peter Birks as a director (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 January 2011 | Secretary's details changed for Andy Matthews on 31 December 2010 (1 page) |
19 January 2011 | Secretary's details changed for Andy Matthews on 31 December 2010 (1 page) |
19 January 2011 | Director's details changed for Mr Daniel Keith Brierley on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Daniel Keith Brierley on 31 December 2010 (2 pages) |
3 October 2010 | Change of name notice (2 pages) |
3 October 2010 | Company name changed dalton id systems LIMITED\certificate issued on 03/10/10
|
3 October 2010 | Company name changed dalton id systems LIMITED\certificate issued on 03/10/10
|
3 October 2010 | Change of name notice (2 pages) |
16 September 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (1 page) |
18 August 2010 | Appointment of Mr Lasse Nordfjeld as a director (2 pages) |
18 August 2010 | Appointment of Mr Lasse Nordfjeld as a director (2 pages) |
18 August 2010 | Termination of appointment of Ida Brierley as a director (1 page) |
18 August 2010 | Termination of appointment of Ida Brierley as a director (1 page) |
9 August 2010 | Change of share class name or designation (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
9 August 2010 | Change of share class name or designation (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
10 May 2010 | Termination of appointment of Pat Pierson Massey as a director (1 page) |
10 May 2010 | Termination of appointment of James Wagstaff as a director (1 page) |
10 May 2010 | Termination of appointment of James Wagstaff as a director (1 page) |
10 May 2010 | Termination of appointment of Pat Pierson Massey as a director (1 page) |
7 May 2010 | Appointment of Mr Torsten Nordfjeld as a director (2 pages) |
7 May 2010 | Appointment of Mr Torsten Nordfjeld as a director (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Director's details changed for Mr James William Wagstaff on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr James William Wagstaff on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mrs Pat Pierson Massey on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mrs Pat Pierson Massey on 31 December 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Donald Birks on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Donald Birks on 21 October 2009 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 September 2008 | Director appointed mrs pat pierson massey (1 page) |
16 September 2008 | Director appointed mrs pat pierson massey (1 page) |
10 September 2008 | Director appointed mr peter birks (1 page) |
10 September 2008 | Director appointed mr peter birks (1 page) |
5 September 2008 | Director appointed mr james william wagstaff (1 page) |
5 September 2008 | Director appointed mr james william wagstaff (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members
|
16 March 2005 | Return made up to 05/02/05; full list of members
|
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
1 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
9 November 2004 | Company name changed dalton LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed dalton LIMITED\certificate issued on 09/11/04 (2 pages) |
5 February 2004 | Incorporation (15 pages) |
5 February 2004 | Incorporation (15 pages) |