Manchester
M16 8RP
Director Name | Mr Alan Richard Wood |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Rectory Lodge Rectory Lane Barrowby Grantham Lincolnshire NG32 1BT |
Director Name | Mr Gaurav Dalmia |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indianh |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 20 F Prithviraj Road New Delhi Foreign |
Director Name | Mr Mridu Hari Dalmia |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 October 1999) |
Role | Industralist |
Country of Residence | India |
Correspondence Address | 20 F Prithviraj Road New Delhi Foreign |
Director Name | Mr Vishnu Hari Dalmia |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 1996) |
Role | Industrialist |
Correspondence Address | 1 Tees January Marg New Delhi Foreign |
Director Name | Mr Lakshminarayanapuram Sivaramakrishna Vaidyanathan |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 81 Sandacre Road Northenden Manchester M23 8AP |
Secretary Name | Mr Colin Rudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | 1 Flint Close Hazel Grove Stockport Cheshire SK7 5PU |
Secretary Name | Mr Raymond Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 6 Ashwood Avenue Sale Cheshire M33 4QD |
Director Name | Mr Jitendra Kumar Ruia |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 10 Blenheim Close Hale Altrincham Cheshire WA14 2RX |
Director Name | Leonard Jinks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 6 Westmere Close Weston Crewe Cheshire CW2 5LT |
Director Name | Ajai Hari Dalmia |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 April 2010) |
Role | Businessman |
Correspondence Address | 35b Prithviraj Road New Delhi India Foreign |
Director Name | Pradeep Gupta |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albemarle Avenue Manchester Lancashire M20 1HX |
Director Name | Michael Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 June 2008) |
Role | Tutor |
Correspondence Address | 3 Sheep Hey Leaches Road Ramsbottom Lancashire BL0 0ND |
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | 3 Sheep Hey Leaches Road Ramsbottom Lancashire BL0 0ND |
Director Name | Darren Anthony Barlow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 21 Briarfield Road Worsley Manchester Lancashire M28 1GQ |
Director Name | Mr Michael Richard O'Donnell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Bellfield Crescent Wallasey Merseyside CH45 9JR Wales |
Director Name | Mr Abhishek Dalmia |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 35-B Prithviraj Road New Delhi 110 011 India |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tayfield Road Manchester M22 1BQ |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Telephone | 0161 8325818 |
---|---|
Telephone region | Manchester |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 7 other UK companies use this postal address |
65.3k at £1 | Harry International Investments LTD 72.53% Ordinary |
---|---|
22.4k at £1 | Utkal Investments LTD 24.83% Ordinary |
2.4k at £1 | Ward D. Anderson 2.61% Ordinary |
25 at £1 | R. Maxwell 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,011,974 |
Cash | £127,679 |
Current Liabilities | £41,863 |
Latest Accounts | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 12 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 November |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 August 1997 | Delivered on: 12 August 1997 Satisfied on: 28 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between dalton power products limited and dalton international limited and combined technical services (UK) limited (1) and national westminster bank PLC (2) the said dalton power products limited charging as trustee for itself and dal Secured details: All monies due or to become due from dalton power products limited to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3 ellesmere street chester road manchester part t/no.LA29830. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
12 December 1994 | Delivered on: 16 December 1994 Satisfied on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 frodingham road scunthorpe humberside t/n HS115458. Fully Satisfied |
12 December 1994 | Delivered on: 16 December 1994 Satisfied on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 holderness road kingston upon hull humberside t/n HS100112. Fully Satisfied |
12 March 1993 | Delivered on: 24 March 1993 Satisfied on: 29 January 1997 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £78,000 and all other sums due from the company and/or global dalton trading company limited to the chargee on any account whatsoever. Particulars: L/Hold land and buildings--unit 3 missouri ave,salford...........see form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 April 1989 | Delivered on: 17 April 1989 Satisfied on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dalton international limited. Fully Satisfied |
30 June 1988 | Delivered on: 6 July 1988 Satisfied on: 9 November 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £335,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land upon the east side of rawmarsh road rotherham t/n syk 235786 by way of floating charge undertaking and all property and assets present and future including goodwill and uncalled capital. Fully Satisfied |
9 October 1987 | Delivered on: 21 October 1987 Satisfied on: 12 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 albermarle avenue withington greater manchester title no gm 163034. Fully Satisfied |
9 October 1987 | Delivered on: 21 October 1987 Satisfied on: 12 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or global dalton trading company limited to the chargee on any account whatsoever. Particulars: Unit 3 missouri avenue, salford (known as unit 22 missouri avenue. Missouri trading estate, salford) greater manchester title no gm 415285. Fully Satisfied |
14 January 2005 | Delivered on: 20 January 2005 Satisfied on: 9 November 2006 Persons entitled: Ubs Ag Classification: Charge over account and securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the accounts and all account monies, derivative assets, any securities and the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
19 May 1998 | Delivered on: 23 May 1998 Satisfied on: 9 November 2006 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84/86 cricklewood road swindon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1998 | Delivered on: 30 March 1998 Satisfied on: 9 November 2006 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 rawmarsh road rotherham south yorkshire and all buildings trade and other fixtures fixed plant machinery goodwill and all licences patents bookdebts stocks shares equitable charge for all estates and interests floating charge plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details. Fully Satisfied |
31 October 1984 | Delivered on: 6 November 1984 Satisfied on: 19 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-16 john dalton street, manchester, greater manchester. Fully Satisfied |
21 December 2023 | Resolutions
|
---|---|
21 December 2023 | Appointment of a voluntary liquidator (2 pages) |
21 December 2023 | Declaration of solvency (5 pages) |
21 December 2023 | Registered office address changed from 92 Barkway Road Barkway Road Stretford Manchester M32 9DU England to The Chapel Bridge Street Driffield YO25 6DA on 21 December 2023 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 12 November 2023 (9 pages) |
18 December 2023 | Previous accounting period shortened from 31 December 2023 to 12 November 2023 (1 page) |
14 September 2023 | Termination of appointment of James Malcolm Swallow as a director on 1 September 2023 (1 page) |
31 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
27 February 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
22 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
15 October 2021 | Change of details for Harry International Investments Ltd as a person with significant control on 6 May 2021 (2 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Memorandum and Articles of Association (20 pages) |
12 October 2021 | Change of share class name or designation (2 pages) |
12 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2021 | Notification of Harry International Investments Ltd as a person with significant control on 2 March 2021 (2 pages) |
2 March 2021 | Withdrawal of a person with significant control statement on 2 March 2021 (2 pages) |
19 January 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
10 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
2 February 2020 | Appointment of Mr James Malcolm Swallow as a director on 17 December 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Derek Jones as a director on 17 June 2019 (1 page) |
17 July 2019 | Registered office address changed from 28 Tayfield Road Manchester M22 1BQ to 92 Barkway Road Barkway Road Stretford Manchester M32 9DU on 17 July 2019 (1 page) |
4 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
19 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
31 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
2 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Director's details changed for Vishal Gupta on 1 April 2015 (2 pages) |
2 August 2015 | Director's details changed for Vishal Gupta on 1 April 2015 (2 pages) |
2 August 2015 | Director's details changed for Vishal Gupta on 1 April 2015 (2 pages) |
2 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
9 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
10 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
12 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
11 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Termination of appointment of Abhishek Dalmia as a director (1 page) |
11 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Termination of appointment of Abhishek Dalmia as a director (1 page) |
11 August 2013 | Termination of appointment of Abhishek Dalmia as a director (1 page) |
11 August 2013 | Termination of appointment of Abhishek Dalmia as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Michael O'donnell as a director (2 pages) |
1 July 2011 | Termination of appointment of Michael O'donnell as a director (2 pages) |
24 June 2011 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 24 June 2011 (2 pages) |
24 June 2011 | Appointment of Derek Jones as a director (3 pages) |
24 June 2011 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 24 June 2011 (2 pages) |
24 June 2011 | Appointment of Derek Jones as a director (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Termination of appointment of Ajai Dalmia as a director (1 page) |
12 August 2010 | Appointment of Mr Abhishek Dalmia as a director (2 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Vishal Gupta on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Vishal Gupta on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Vishal Gupta on 1 October 2009 (2 pages) |
12 August 2010 | Appointment of Mr Abhishek Dalmia as a director (2 pages) |
12 August 2010 | Termination of appointment of Ajai Dalmia as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / vishal gupta / 07/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / vishal gupta / 07/04/2009 (1 page) |
12 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 July 2008 | Appointment terminated director darren barlow (1 page) |
28 July 2008 | Appointment terminated director darren barlow (1 page) |
3 July 2008 | Appointment terminated director michael jones (1 page) |
3 July 2008 | Appointment terminated director michael jones (1 page) |
3 July 2008 | Appointment terminated secretary michael jones (1 page) |
3 July 2008 | Appointment terminated secretary michael jones (1 page) |
18 June 2008 | Director appointed mr michael richard o'donnell (2 pages) |
18 June 2008 | Director appointed mr michael richard o'donnell (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 October 2007 | Return made up to 28/06/07; full list of members (4 pages) |
3 October 2007 | Return made up to 28/06/07; full list of members (4 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Return made up to 28/06/06; full list of members (4 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 7 girton street cambridge industrial area manchester M7 1UR (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 7 girton street cambridge industrial area manchester M7 1UR (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
24 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: units 1-6 girton street cambridge industrial estate manchester M7 1UR (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: units 1-6 girton street cambridge industrial estate manchester M7 1UR (1 page) |
28 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
18 May 2003 | Amended accounts made up to 30 June 2002 (10 pages) |
18 May 2003 | Amended accounts made up to 30 June 2002 (10 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: c/o classic arts pictures LIMITED UNIT1-6 girton street manchester M7 1UR (1 page) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: c/o classic arts pictures LIMITED UNIT1-6 girton street manchester M7 1UR (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: suite 6B blackfriars house the parsonage manchester M3 2NB (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: suite 6B blackfriars house the parsonage manchester M3 2NB (1 page) |
8 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: cornbrook estate 3 ellesmere street manchester M15 4JY (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: cornbrook estate 3 ellesmere street manchester M15 4JY (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
1 June 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 June 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
7 August 2000 | Memorandum and Articles of Association (12 pages) |
7 August 2000 | Memorandum and Articles of Association (12 pages) |
4 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members
|
4 July 2000 | Return made up to 28/06/00; full list of members
|
4 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
26 January 2000 | Memorandum and Articles of Association (15 pages) |
26 January 2000 | Memorandum and Articles of Association (15 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
11 November 1999 | Company name changed dalton international LIMITED\certificate issued on 12/11/99 (2 pages) |
11 November 1999 | Company name changed dalton international LIMITED\certificate issued on 12/11/99 (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 30/06/98; no change of members
|
6 July 1998 | Return made up to 30/06/98; no change of members
|
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 1 worsley street ellesmere street manchester M15 4LE (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 1 worsley street ellesmere street manchester M15 4LE (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 24/06/97; change of members (6 pages) |
2 July 1997 | Return made up to 24/06/97; change of members (6 pages) |
12 June 1997 | Div 27/05/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Div 27/05/97 (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
18 March 1997 | Ad 04/03/97--------- £ si 3000@5=15000 £ ic 75000/90000 (2 pages) |
18 March 1997 | Ad 04/03/97--------- £ si 3000@5=15000 £ ic 75000/90000 (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 24/06/96; full list of members (8 pages) |
28 June 1996 | Return made up to 24/06/96; full list of members (8 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (21 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (21 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
11 July 1995 | Return made up to 06/07/95; change of members (8 pages) |
11 July 1995 | Return made up to 06/07/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
6 July 1993 | Full group accounts made up to 30 June 1992 (24 pages) |
1 October 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
7 May 1991 | Full group accounts made up to 30 June 1990 (27 pages) |
16 July 1990 | Full group accounts made up to 30 June 1989 (24 pages) |
28 April 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
13 February 1988 | Accounts made up to 31 December 1986 (5 pages) |
10 July 1986 | Company name changed dalton property company,LIMITED( the)\certificate issued on 10/07/86 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |