Company NameDalecorp Limited
Company StatusDissolved
Company Number05776752
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NameRedwood Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 26 February 2013)
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Director NameMr Derek John Harling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harrow Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7DW
Director NameAndrew Gordon Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Newland Close
St Albans
Hertfordshire
AL1 1TE
Director NameGary Vernon Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Marconi Way
Hill End Lane
St. Albans
Hertfordshire
AL4 0JG
Secretary NameAndrew Gordon Robertson
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Newland Close
St Albans
Hertfordshire
AL1 1TE
Director NameJohn Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Secretary NameJohn Morgan
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Secretary NameMr Peter Royston Charles
NationalityBritish
StatusResigned
Appointed27 April 2009(3 years after company formation)
Appointment Duration3 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Antrobus Road
London
W4 5HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

302k at £1Cardale Investments LLP
100.00%
Ordinary

Financials

Year2014
Turnover£525,000
Net Worth-£3,448,556
Current Liabilities£14,778,950

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
15 August 2011Registered office address changed from 54 Clarendon Road Watford WD17 1DU England on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 54 Clarendon Road Watford WD17 1DU England on 15 August 2011 (1 page)
13 May 2011Company name changed redwood group LIMITED\certificate issued on 13/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-13
(3 pages)
13 May 2011Company name changed redwood group LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Director's details changed for John Stuart Cariss on 11 April 2011 (2 pages)
18 April 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 302,000
(5 pages)
18 April 2011Register(s) moved to registered inspection location (1 page)
18 April 2011Register inspection address has been changed from 2nd Floor 2nd Floor 50 Gresham Street London EC2V 7AY England (1 page)
18 April 2011Director's details changed for John Stuart Cariss on 11 April 2011 (2 pages)
18 April 2011Register inspection address has been changed from 2Nd Floor 2Nd Floor 50 Gresham Street London EC2V 7AY England (1 page)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 302,000
(5 pages)
18 April 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
18 April 2011Register(s) moved to registered inspection location (1 page)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
7 September 2010Registered office address changed from Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 7 September 2010 (1 page)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
29 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
23 September 2009Appointment terminated secretary peter charles (1 page)
23 September 2009Secretary appointed whale rock secretaries LIMITED (1 page)
23 September 2009Appointment Terminated Secretary peter charles (1 page)
23 September 2009Secretary appointed whale rock secretaries LIMITED (1 page)
17 September 2009Auditor's resignation (1 page)
17 September 2009Auditor's resignation (1 page)
12 June 2009Return made up to 11/04/09; full list of members (3 pages)
12 June 2009Return made up to 11/04/09; full list of members (3 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2009Secretary appointed peter charles (2 pages)
8 May 2009Registered office changed on 08/05/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page)
8 May 2009Secretary appointed peter charles (2 pages)
8 May 2009Registered office changed on 08/05/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 April 2009Ad 22/04/09\gbp si 300000@1=300000\gbp ic 2000/302000\ (2 pages)
27 April 2009Ad 22/04/09 gbp si 300000@1=300000 gbp ic 2000/302000 (2 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 March 2009Full accounts made up to 31 December 2007 (12 pages)
24 March 2009Full accounts made up to 31 December 2007 (12 pages)
2 March 2009Appointment terminated director and secretary john morgan (1 page)
2 March 2009Appointment Terminated Director and Secretary john morgan (1 page)
22 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
22 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
7 May 2008Return made up to 11/04/08; full list of members (4 pages)
7 May 2008Return made up to 11/04/08; full list of members (4 pages)
13 December 2007New director appointed (4 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 12-13 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New director appointed (4 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (3 pages)
13 December 2007New secretary appointed;new director appointed (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 12-13 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Declaration of assistance for shares acquisition (9 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2007Resolutions
  • RES13 ‐ Deeds of accession 30/11/07
(5 pages)
6 December 2007Memorandum and Articles of Association (13 pages)
6 December 2007Declaration of assistance for shares acquisition (9 pages)
6 December 2007Declaration of assistance for shares acquisition (6 pages)
6 December 2007Resolutions
  • RES13 ‐ Deeds of accession 30/11/07
(5 pages)
6 December 2007Declaration of assistance for shares acquisition (6 pages)
6 December 2007Declaration of assistance for shares acquisition (9 pages)
6 December 2007Memorandum and Articles of Association (13 pages)
6 December 2007Declaration of assistance for shares acquisition (9 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
20 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
1 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
1 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
3 May 2007Return made up to 11/04/07; full list of members (3 pages)
3 May 2007Return made up to 11/04/07; full list of members (3 pages)
21 February 2007Ad 20/09/06--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
21 February 2007Ad 20/09/06--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
21 February 2007Particulars of contract relating to shares (1 page)
21 February 2007Particulars of contract relating to shares (1 page)
14 July 2006Nc inc already adjusted 30/06/06 (1 page)
14 July 2006Nc inc already adjusted 30/06/06 (1 page)
14 July 2006Registered office changed on 14/07/06 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (1 page)
14 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2006Registered office changed on 14/07/06 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (1 page)
14 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Director resigned (1 page)
11 April 2006Incorporation (15 pages)
11 April 2006Incorporation (15 pages)