Company NameDALY Cbm Limited
Company StatusDissolved
Company Number06694819
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Heywood Collins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleCommercial Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Ed Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Fabien Claire Philippe LÉOnard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed24 February 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleVp Legal, Supply Chain
Country of ResidenceBelgium
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusClosed
Appointed24 February 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleCompany Director
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Brendan Daly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hathaway Gardens
Chineham Park
Basingstoke
Hampshire
RG24 9BF
Director NameMiss Sarah Rebecca Daly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Basingstoke Road
Spencers Wood
Reading
RG7 1PH
Director NameMr Andrew Harman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Meadowland
Chineham
Basingstoke
Hampshire
RG24 8XL
Secretary NameMiss Sarah Rebecca Daly
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1PH

Location

Registered AddressEnterprises House
Bakers Road
Uxbridge
Middlesex
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

248 at £1Enterprises Equipment Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£650,003
Cash£351,242
Current Liabilities£96,786

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (4 pages)
29 June 2015Application to strike the company off the register (4 pages)
11 May 2015Statement by Directors (3 pages)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Solvency Statement dated 08/05/15 (3 pages)
11 May 2015Statement by Directors (3 pages)
11 May 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 08/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 May 2015Solvency Statement dated 08/05/15 (3 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/05/2015
(3 pages)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
15 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 248
(6 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 248
(6 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Assignment of shares 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Assignment of shares 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 248
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 248
(3 pages)
25 February 2014Appointment of Mr Paul Van Reesch as a secretary (2 pages)
25 February 2014Appointment of Mr Paul Van Reesch as a secretary (2 pages)
24 February 2014Appointment of Mr Edward Owen Walker as a director (2 pages)
24 February 2014Termination of appointment of Sarah Daly as a director (1 page)
24 February 2014Termination of appointment of Sarah Daly as a secretary (1 page)
24 February 2014Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages)
24 February 2014Termination of appointment of Sarah Daly as a director (1 page)
24 February 2014Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page)
24 February 2014Appointment of Mr Edward Owen Walker as a director (2 pages)
24 February 2014Termination of appointment of Sarah Daly as a secretary (1 page)
24 February 2014Appointment of Mr Nicholas John Heywood Collins as a director (2 pages)
24 February 2014Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages)
24 February 2014Appointment of Mr Nicholas John Heywood Collins as a director (2 pages)
24 February 2014Termination of appointment of Andrew Harman as a director (1 page)
24 February 2014Termination of appointment of Andrew Harman as a director (1 page)
24 February 2014Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page)
10 January 2014Satisfaction of charge 1 in full (1 page)
10 January 2014Satisfaction of charge 1 in full (1 page)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Secretary's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages)
15 October 2012Director's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages)
15 October 2012Secretary's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 May 2012Termination of appointment of Brendan Daly as a director (1 page)
30 May 2012Termination of appointment of Brendan Daly as a director (1 page)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (2 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (2 pages)
19 October 2009Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (2 pages)
16 October 2009Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
16 October 2009Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
16 October 2009Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
10 September 2008Incorporation (20 pages)
10 September 2008Incorporation (20 pages)