Company NameDalakleidis International Limited
Company StatusDissolved
Company Number03181582
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameDalaklidis George
NationalityGreek
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleStudent
Correspondence Address75 Cricket Lane
Middlesbrough
Cleveland
TS6 0HJ
Director NameNashwan Dawood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(2 days after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2001)
RoleUniversity Lecturer
Correspondence Address75 Cricket Lane
Middlesbrough
Cleveland
TS6 0HJ
Director NameAngeliki Dalakleidi
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGreek
StatusClosed
Appointed03 March 1997(11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 January 2001)
RoleVice President Of A Greek Co
Correspondence AddressAdeimandoy 97-99
Korinthos
Korinthia
20100
Director NameDimitrios Dalakleidis
Date of BirthApril 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed03 March 1997(11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 January 2001)
RoleMechanical Engineering
Correspondence AddressAdeimandoy 97-99
Korinthos
Korinthia
20100
Director NameParascevas Dalaclidis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGreek
StatusClosed
Appointed27 May 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2001)
RoleSelf Employed
Correspondence AddressAdeimantoy 97-99
Korinthos
Korintha
20100
Secretary NameNashwan Dawood
NationalityBritish
StatusClosed
Appointed23 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address75 Cricket Lane
Middlesbrough
Cleveland
TS6 0HJ
Secretary NameJoseph Agholor
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 June 1998)
RoleBus Dev Manager
Correspondence Address49 Sunbury Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address306a Vanguard Suite
Broadcasting House Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
12 January 2000Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Return made up to 02/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 June 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 31 pearl street middlesbrough cleveland TS1 4DP (1 page)
7 May 1998Full accounts made up to 30 April 1997 (10 pages)
9 March 1998New secretary appointed (2 pages)
30 July 1997Return made up to 02/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1997New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: 31 corsham street london N1 6DR (1 page)
19 April 1996New secretary appointed (2 pages)
2 April 1996Incorporation (18 pages)