Company NameDalton Motor Service (Huddersfield) Limited
Company StatusDissolved
Company Number00435041
CategoryPrivate Limited Company
Incorporation Date13 May 1947(77 years ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Shirley Ruth Davis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 16 April 2008)
RoleClerk
Correspondence AddressFlat 2 Windsor Court
14-16 Platts Lane
London
NW3 7NR
Director NameMr Meyer Pearlman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsley Close
London
N2 0ES
Secretary NameMr Meyer Pearlman
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsley Close
London
N2 0ES

Location

Registered Address10 Murton Street
Sunderland
Tyne & Wear
SR1 2RB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£6,659

Accounts

Latest Accounts26 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End26 October

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
23 January 2007Return made up to 31/12/06; full list of members (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
25 January 2006Accounts for a dormant company made up to 26 October 2005 (1 page)
13 May 2005Accounts for a dormant company made up to 26 October 2004 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
22 June 2004Accounts for a dormant company made up to 26 October 2003 (1 page)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
30 May 2003Accounts for a dormant company made up to 26 October 2002 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
11 January 2002Accounts for a dormant company made up to 26 October 2001 (1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2000Accounts for a dormant company made up to 26 October 2000 (1 page)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
4 December 1999Accounts for a dormant company made up to 26 October 1999 (1 page)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 1998Accounts for a dormant company made up to 26 October 1998 (1 page)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
5 December 1997Accounts for a dormant company made up to 26 October 1997 (1 page)
20 January 1997Return made up to 31/12/96; no change of members (5 pages)
17 December 1996Accounts for a dormant company made up to 26 October 1996 (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 September 1995Registered office changed on 07/09/95 from: 3 richmond terrace gateshead NE8 1RN co.durham NE8 1RN (1 page)
19 May 1995Accounts for a dormant company made up to 26 October 1994 (1 page)