Company NameDacal 2000 Limited
DirectorsDavid Anderson and Anne Jordan
Company StatusDissolved
Company Number03953397
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleSecurity Operative
Correspondence Address12 Castleton Walk
Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director NameAnne Jordan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Castleton Walk
Stockton On Tees
Cleveland
TS17 0EN
Secretary NameAnne Jordan
NationalityBritish
StatusCurrent
Appointed22 February 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address12 Castleton Walk
Stockton On Tees
Cleveland
TS17 0EN
Secretary NameHoward Gowland Leighton
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 De La Mare Drive
Billingham
Cleveland
TS23 3YT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueens Court Business Centre
Gilkes Street
Middlesbrough
Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,516
Cash£435
Current Liabilities£101,331

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Completion of winding up (1 page)
10 July 2002Order of court to wind up (2 pages)
10 April 2002Return made up to 22/03/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Ad 14/02/01--------- £ si 2@1=2 £ ic 103/105 (2 pages)
8 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000£ nc 1000/1100 27/03/00 (1 page)
30 March 2000Ad 27/03/00--------- £ si 100@1=100 £ ic 3/103 (2 pages)
30 March 2000Ad 27/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (17 pages)