Company NameDal Darlington Limited
Company StatusDissolved
Company Number04764950
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameSpraytech Surface Finishes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Cameron Grant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 week, 2 days after company formation)
Appointment Duration3 years (closed 20 June 2006)
RoleCompany Director
Correspondence Address21 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameLinda Grant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 week, 2 days after company formation)
Appointment Duration3 years (closed 20 June 2006)
RoleCompany Director
Correspondence Address21 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Secretary NameLinda Grant
NationalityBritish
StatusClosed
Appointed23 May 2003(1 week, 2 days after company formation)
Appointment Duration3 years (closed 20 June 2006)
RoleCompany Director
Correspondence Address21 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressChandler House, 64 Duke Street
Darlington
Couunty Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£8,751
Current Liabilities£8,751

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Application for striking-off (1 page)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 May 2005Return made up to 14/05/05; full list of members (7 pages)
28 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
14 May 2003Incorporation (9 pages)