Company NameDalton Medial Limited
Company StatusDissolved
Company Number04761894
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWilliam Roy Barry Dowson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 31 March 2009)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chequers Inn
Dalton On Tees
Darlington
County Durham
DL2 2NT
Director NamePaula King
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressRydal Mount
Ruskin Close, Dalton On Tees
Darlington
County Durham
DL2 2PZ
Director NameWilliam Cooper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 March 2009)
RoleEngineer
Correspondence AddressClouds Hill 50 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Secretary NameSheila Margaret Morton
NationalityBritish
StatusResigned
Appointed14 May 2003(1 day after company formation)
Appointment Duration5 years (resigned 30 May 2008)
RoleBook Keeper
Correspondence Address6 Marygate
Barton
Richmond
North Yorkshire
DL10 6LE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Chequers Inn
Dalton On Tees
Darlington
DL2 2NT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishDalton-on-Tees
WardCroft

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (2 pages)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary sheila morton (1 page)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 June 2007Return made up to 13/05/07; full list of members (3 pages)
1 February 2007Return made up to 13/05/06; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 November 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
3 October 2003New director appointed (2 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
7 July 2003Registered office changed on 07/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003£ nc 1000/200000 14/05/03 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2003New secretary appointed (2 pages)
13 May 2003Incorporation (15 pages)