Company NameP & C Dalziel Ltd
Company StatusDissolved
Company Number09257714
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 2 months ago)
Dissolution Date2 April 2020 (3 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carron Dalziel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameMr Paul Jeffrey Dalziel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Carron Dalziel
50.00%
Ordinary
1 at £1Paul Dalziel
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 April 2020Final Gazette dissolved following liquidation (1 page)
2 January 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
1 April 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 1 April 2019 (2 pages)
30 January 2018Registered office address changed from 121 Ridley Avenue Wallsend Tyne and Wear NE28 0HB to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 30 January 2018 (2 pages)
25 January 2018Appointment of a voluntary liquidator (3 pages)
25 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-12
(1 page)
25 January 2018Statement of affairs (8 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
2 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)