Company NameDalston Administration Services
Company StatusDissolved
Company Number06130476
CategoryPrivate Unlimited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date28 April 2016 (7 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDorothy Annette Hewitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressField House
Hesket Newmarket
Wigton
Cumbria
CA7 8HT
Secretary NameLyn Williams
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage
Rosley
Wigton
Cumbria
CA7 8BT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThird Floor, Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Return of final meeting in a members' voluntary winding up (16 pages)
28 January 2016Return of final meeting in a members' voluntary winding up (16 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Declaration of solvency (3 pages)
2 March 2015Declaration of solvency (3 pages)
2 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
  • LRESSP ‐ Special resolution to wind up on 2015-02-16
(1 page)
4 April 2014Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom (1 page)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom (1 page)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
3 April 2014Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England on 3 April 2014 (1 page)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from 8 King Street Wigton Cumbria CA7 9DT on 1 March 2010 (1 page)
1 March 2010Director's details changed for Dorothy Annette Hewitt on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dorothy Annette Hewitt on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Dorothy Annette Hewitt on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 8 King Street Wigton Cumbria CA7 9DT on 1 March 2010 (1 page)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from 8 King Street Wigton Cumbria CA7 9DT on 1 March 2010 (1 page)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
27 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 March 2007Registered office changed on 21/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
27 February 2007Incorporation (15 pages)
27 February 2007Incorporation (15 pages)