Dalton Le Dale
Seaham
County Durham
SR7 8EY
Secretary Name | Henry Nichol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(same day as company formation) |
Role | Haulage Manager |
Correspondence Address | 1 Stocksfield Gardens Low Fell Gateshead Tyne & Wear NE9 7TQ |
Director Name | Leslie Hayes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1997) |
Role | Mechanic |
Correspondence Address | 6 Polemarch Street Seaham County Durham SR7 7TQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Rw And Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £22,553 |
Cash | £6 |
Current Liabilities | £13 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 September 2006 | Return made up to 28/06/06; full list of members (6 pages) |
15 September 2006 | Application for striking-off (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: parkside garage parkside crescent seaham county durham SR7 7UB (1 page) |
6 April 2006 | Return made up to 28/06/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 September 2004 | Return made up to 28/06/04; full list of members
|
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
16 March 1999 | Accounts made up to 30 June 1998 (9 pages) |
9 February 1998 | Accounts made up to 30 June 1997 (10 pages) |
9 September 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
26 February 1997 | Accounts made up to 30 June 1996 (11 pages) |
11 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
21 December 1995 | Accounts made up to 30 June 1995 (11 pages) |
17 August 1995 | Return made up to 28/06/95; full list of members
|