Company NameDal Network Power Ltd
Company StatusDissolved
Company Number05562207
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameLintonville 131 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Anthony Lambert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highford Gardens
Morpeth
Northumberland
NE61 2JS
Secretary NameMaria Jane Turnbull
NationalityBritish
StatusClosed
Appointed24 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address12 Highford Gardens
Morpeth
Northumberland
NE61 2JS
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Location

Registered Address12 Highford Gardens
Morpeth
Northumberland
NE61 2JS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth

Financials

Year2014
Net Worth£5,033
Cash£4,461
Current Liabilities£3,042

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 13/09/06; full list of members (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 70 st marys field morpeth northumberland NE61 2QG (1 page)
15 May 2006Director's particulars changed (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 87 station road ashington northumberland NE63 8RS (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
1 November 2005Company name changed lintonville 131 LIMITED\certificate issued on 01/11/05 (2 pages)
13 September 2005Incorporation (15 pages)