Company NameDallington Limited
Company StatusDissolved
Company Number05321281
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(2 years, 11 months after company formation)
Appointment Duration4 years (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusClosed
Appointed23 November 2007(2 years, 11 months after company formation)
Appointment Duration4 years (closed 13 December 2011)
RoleSecretary
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameChristopher Martin Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWhites
Balcombes Hill, Goudhurst
Cranbrook
Kent
TN17 1AT
Director NameJoseph William Howe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressElvaston Lodge 20 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameJoseph William Howe
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressElvaston Lodge 20 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NamePeter Gordon
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2007)
RoleSecretary
Correspondence Address17 Jermayns
Basildon
Essex
SS15 5EZ
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1.1m at £1Electric Word PLC
97.01%
Ordinary
16.6k at £1Greenstreet
1.50%
Ordinary
11.1k at £1Denise Roberts
1.00%
Ordinary
5.5k at £1Robert Law
0.50%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
2 March 2011Company name changed my child LTD\certificate issued on 02/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-23
(3 pages)
2 March 2011Company name changed my child LTD\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Full accounts made up to 30 November 2010 (13 pages)
17 February 2011Full accounts made up to 30 November 2010 (13 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,111,112
(5 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,111,112
(5 pages)
27 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 14 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 14 April 2010 (2 pages)
15 April 2010Full accounts made up to 30 November 2009 (17 pages)
15 April 2010Full accounts made up to 30 November 2009 (17 pages)
14 April 2010Secretary's details changed for Natascha Katarina Lloyd on 14 April 2010 (1 page)
14 April 2010Director's details changed for Julian James Christian Turner on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Julian James Christian Turner on 14 April 2010 (2 pages)
14 April 2010Secretary's details changed for Natascha Katarina Lloyd on 14 April 2010 (1 page)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
25 June 2009Full accounts made up to 30 November 2008 (13 pages)
25 June 2009Full accounts made up to 30 November 2008 (13 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2009Total exemption full accounts made up to 22 November 2007 (10 pages)
9 May 2009Total exemption full accounts made up to 22 November 2007 (10 pages)
29 April 2009Accounting reference date shortened from 22/11/2008 to 22/11/2007 (1 page)
29 April 2009Accounting reference date shortened from 22/11/2008 to 22/11/2007 (1 page)
29 April 2009Accounting reference date extended from 22/11/2008 to 30/11/2008 (1 page)
29 April 2009Accounting reference date extended from 22/11/2008 to 30/11/2008 (1 page)
26 March 2009Return made up to 24/12/08; full list of members (6 pages)
26 March 2009Return made up to 24/12/08; full list of members (6 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
3 March 2009Appointment Terminated Director dominic jacquesson (1 page)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
16 January 2009Registered office changed on 16/01/2009 from 235 st john street london EC1V 4NG (1 page)
16 January 2009Registered office changed on 16/01/2009 from 235 st john street london EC1V 4NG (1 page)
15 January 2009Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
15 January 2009Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
4 September 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
11 February 2008Return made up to 24/12/07; full list of members (4 pages)
11 February 2008Return made up to 24/12/07; full list of members (4 pages)
8 February 2008Return made up to 24/12/06; full list of members (4 pages)
8 February 2008Return made up to 24/12/06; full list of members (4 pages)
22 January 2008Accounting reference date extended from 31/05/08 to 30/11/08 (1 page)
22 January 2008Accounting reference date extended from 31/05/08 to 30/11/08 (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
25 October 2007Ad 01/10/05--------- £ si 99900@1 (2 pages)
25 October 2007Ad 01/10/05--------- £ si 99900@1 (2 pages)
15 October 2007Nc inc already adjusted 16/08/07 (1 page)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2007Nc inc already adjusted 16/08/07 (1 page)
15 October 2007Ad 16/08/07--------- £ si 111112@1=111112 £ ic 901000/1012112 (2 pages)
15 October 2007Ad 16/08/07--------- £ si 111112@1=111112 £ ic 901000/1012112 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 20000@1=20000 £ ic 881000/901000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 30000@1=30000 £ ic 851000/881000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 660000@1=660000 £ ic 181000/841000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 30000@1=30000 £ ic 151000/181000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 120000@1=120000 £ ic 31000/151000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 660000@1=660000 £ ic 181000/841000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 30000@1=30000 £ ic 851000/881000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 10000@1=10000 £ ic 841000/851000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 120000@1=120000 £ ic 31000/151000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 10000@1=10000 £ ic 21000/31000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 10000@1=10000 £ ic 841000/851000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 20000@1=20000 £ ic 881000/901000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 30000@1=30000 £ ic 151000/181000 (2 pages)
2 October 2007Ad 01/12/06--------- £ si 10000@1=10000 £ ic 21000/31000 (2 pages)
26 September 2007Nc inc already adjusted 01/12/06 (1 page)
26 September 2007Nc inc already adjusted 01/12/06 (1 page)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2007Nc inc already adjusted 20/12/05 (1 page)
26 September 2007Nc inc already adjusted 20/12/05 (1 page)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Registered office changed on 19/09/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
19 September 2007Registered office changed on 19/09/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
12 September 2007Resolutions
  • RES13 ‐ Option agreement 16/08/07
(1 page)
12 September 2007Resolutions
  • RES13 ‐ Option agreement 16/08/07
(1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
25 May 2006Return made up to 24/12/05; full list of members (3 pages)
25 May 2006Return made up to 24/12/05; full list of members (3 pages)
10 May 2006Memorandum and Articles of Association (13 pages)
10 May 2006Memorandum and Articles of Association (13 pages)
5 May 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
3 May 2006Company name changed ipledge group LTD\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed ipledge group LTD\certificate issued on 03/05/06 (2 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 May 2005Company name changed educational product distribution LTD\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed educational product distribution LTD\certificate issued on 11/05/05 (2 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Incorporation (17 pages)