Company NameDaleplus Limited
Company StatusDissolved
Company Number03975625
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Emadi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EE
Secretary NameMrs Shirley Diana Emadi
NationalityBritish
StatusClosed
Appointed26 April 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr Mohammad Emadi
80.00%
Ordinary
20 at £1Mrs S.d. Emadi
20.00%
Ordinary

Financials

Year2014
Net Worth-£140,621
Current Liabilities£140,621

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2010Director's details changed for Mr Mohammed Emadi on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Mohammed Emadi on 16 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Return made up to 18/04/09; full list of members (3 pages)
24 April 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
30 April 2008Secretary's Change of Particulars / shirley emadi / 01/07/2007 / Title was: , now: mrs; HouseName/Number was: , now: 136; Street was: 661 yarm road, now: low lane; Area was: eaglescliffe, now: ; Post Town was: stockton, now: middlesbrough; Post Code was: TS16 0JF, now: TS5 8EE; Country was: , now: united kingdom (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Director's Change of Particulars / mohammed emadi / 01/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 136; Street was: 661 yarm road, now: low lane; Area was: eaglescliffe, now: brookfield; Post Town was: stockton, now: middlesbrough; Post Code was: TS16 0JF, now: TS5 8EE (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Director's change of particulars / mohammed emadi / 01/07/2007 (2 pages)
30 April 2008Secretary's change of particulars / shirley emadi / 01/07/2007 (2 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 August 2006Registered office changed on 11/08/06 from: 661 yarm road eaglescliffe stockton on tees cleveland TS16 0JF (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 661 yarm road eaglescliffe stockton on tees cleveland TS16 0JF (2 pages)
16 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2006Return made up to 18/04/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
9 September 2005Return made up to 18/04/05; full list of members (6 pages)
9 September 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 June 2004Return made up to 18/04/04; full list of members (6 pages)
11 June 2004Return made up to 18/04/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 September 2003Return made up to 18/04/03; full list of members (6 pages)
5 September 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Return made up to 18/04/02; full list of members (6 pages)
9 May 2002Return made up to 18/04/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
10 April 2002Accounts made up to 30 April 2001 (2 pages)
10 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
14 August 2001Registered office changed on 14/08/01 from: hemlington hall hemlington hall road hemlington middlesbrough cleveland TS8 9DA (1 page)
14 August 2001Registered office changed on 14/08/01 from: hemlington hall hemlington hall road hemlington middlesbrough cleveland TS8 9DA (1 page)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Registered office changed on 09/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2000Registered office changed on 09/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2000Incorporation (19 pages)