Company NamePeter Dalton Electrical Solutions Ltd
Company StatusDissolved
Company Number06106680
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameMandarin (0333) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePeter Dalton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address18 Cosford Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2UU
Secretary NameSarah Dalton
NationalityBritish
StatusClosed
Appointed28 March 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2016)
RoleCompany Director
Correspondence Address18 Cosford Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2UU
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Contact

Websitewww.peterdalton.net

Location

Registered Address1 Suite 13s
The Pinetree Centre Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£1,245
Cash£11,163
Current Liabilities£10,284

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 April 2015Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson & Co 1 Suite 13S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 30 April 2015 (1 page)
30 April 2015Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson & Co 1 Suite 13S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 30 April 2015 (1 page)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Registered office address changed from P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES United Kingdom on 20 May 2013 (1 page)
17 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Director's details changed for Peter Dalton on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Sarah Shiels on 10 February 2010 (1 page)
15 February 2010Secretary's details changed for Sarah Shiels on 10 February 2010 (1 page)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Dalton on 10 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 18 cosford court kingston park newcastle tyne and wear NE3 2UU (1 page)
11 March 2009Registered office changed on 11/03/2009 from 18 cosford court kingston park newcastle tyne and wear NE3 2UU (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 October 2008Return made up to 15/02/08; full list of members (3 pages)
15 October 2008Return made up to 15/02/08; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
16 May 2007Registered office changed on 16/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New secretary appointed (1 page)
11 April 2007Company name changed mandarin (0333) LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed mandarin (0333) LIMITED\certificate issued on 11/04/07 (2 pages)
15 February 2007Incorporation (15 pages)
15 February 2007Incorporation (15 pages)