Company NameHarry Management Company Limited
DirectorVishal Gupta
Company StatusLiquidation
Company Number00068744
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameDalton Property Company,Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vishal Gupta
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 159 Withington Road
Manchester
M16 8RP
Director NameMr Alan Richard Wood
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressRectory Lodge Rectory Lane
Barrowby
Grantham
Lincolnshire
NG32 1BT
Director NameMr Gaurav Dalmia
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndianh
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address20 F Prithviraj Road
New Delhi
Foreign
Director NameMr Mridu Hari Dalmia
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 1999)
RoleIndustralist
Country of ResidenceIndia
Correspondence Address20 F Prithviraj Road
New Delhi
Foreign
Director NameMr Vishnu Hari Dalmia
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 1996)
RoleIndustrialist
Correspondence Address1 Tees January Marg
New Delhi
Foreign
Director NameMr Lakshminarayanapuram Sivaramakrishna Vaidyanathan
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address81 Sandacre Road
Northenden
Manchester
M23 8AP
Secretary NameMr Colin Rudder
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1991)
RoleCompany Director
Correspondence Address1 Flint Close
Hazel Grove
Stockport
Cheshire
SK7 5PU
Secretary NameMr Raymond Kaufman
NationalityBritish
StatusResigned
Appointed20 August 1991(89 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 August 2001)
RoleCompany Director
Correspondence Address6 Ashwood Avenue
Sale
Cheshire
M33 4QD
Director NameMr Jitendra Kumar Ruia
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(94 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address10 Blenheim Close
Hale
Altrincham
Cheshire
WA14 2RX
Director NameLeonard Jinks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address6 Westmere Close
Weston
Crewe
Cheshire
CW2 5LT
Director NameAjai Hari Dalmia
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed20 October 1999(97 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 April 2010)
RoleBusinessman
Correspondence Address35b Prithviraj Road
New Delhi
India
Foreign
Director NamePradeep Gupta
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albemarle Avenue
Manchester
Lancashire
M20 1HX
Director NameMichael Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(99 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 2008)
RoleTutor
Correspondence Address3 Sheep Hey
Leaches Road
Ramsbottom
Lancashire
BL0 0ND
Secretary NameMichael Jones
NationalityBritish
StatusResigned
Appointed20 August 2001(99 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2008)
RoleCompany Director
Correspondence Address3 Sheep Hey
Leaches Road
Ramsbottom
Lancashire
BL0 0ND
Director NameDarren Anthony Barlow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address21 Briarfield Road
Worsley
Manchester
Lancashire
M28 1GQ
Director NameMr Michael Richard O'Donnell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Bellfield Crescent
Wallasey
Merseyside
CH45 9JR
Wales
Director NameMr Abhishek Dalmia
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed27 April 2010(108 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address35-B Prithviraj Road
New Delhi
110 011
India
Director NameMr Derek Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tayfield Road
Manchester
M22 1BQ
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(118 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops Cannon Drive
London
E14 4AS

Contact

Telephone0161 8325818
Telephone regionManchester

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Shareholders

65.3k at £1Harry International Investments LTD
72.53%
Ordinary
22.4k at £1Utkal Investments LTD
24.83%
Ordinary
2.4k at £1Ward D. Anderson
2.61%
Ordinary
25 at £1R. Maxwell
0.03%
Ordinary

Financials

Year2014
Net Worth£2,011,974
Cash£127,679
Current Liabilities£41,863

Accounts

Latest Accounts12 November 2023 (5 months, 2 weeks ago)
Next Accounts Due12 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 November

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

6 August 1997Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 2005Delivered 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 1998Delivered 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 1998Delivered 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 1984Delivered 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

Filing History

21 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-13
(1 page)
21 December 2023Appointment of a voluntary liquidator (2 pages)
21 December 2023Declaration of solvency (5 pages)
21 December 2023Registered 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 2023Total exemption full accounts made up to 12 November 2023 (9 pages)
18 December 2023Previous accounting period shortened from 31 December 2023 to 12 November 2023 (1 page)
14 September 2023Termination of appointment of James Malcolm Swallow as a director on 1 September 2023 (1 page)
31 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
27 February 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 894,189
(3 pages)
22 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 June 2022Accounts for a small company made up to 30 June 2021 (9 pages)
15 October 2021Change of details for Harry International Investments Ltd as a person with significant control on 6 May 2021 (2 pages)
12 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2021Memorandum and Articles of Association (20 pages)
12 October 2021Change of share class name or designation (2 pages)
12 October 2021Particulars of variation of rights attached to shares (2 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2021Notification of Harry International Investments Ltd as a person with significant control on 2 March 2021 (2 pages)
2 March 2021Withdrawal of a person with significant control statement on 2 March 2021 (2 pages)
19 January 2021Accounts for a small company made up to 30 June 2020 (14 pages)
10 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
2 February 2020Appointment of Mr James Malcolm Swallow as a director on 17 December 2019 (2 pages)
1 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Derek Jones as a director on 17 June 2019 (1 page)
17 July 2019Registered 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 2019Accounts for a small company made up to 30 June 2018 (7 pages)
19 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 June 2017 (8 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 90,000
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 90,000
(6 pages)
31 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
31 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
2 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 90,000
(4 pages)
2 August 2015Director's details changed for Vishal Gupta on 1 April 2015 (2 pages)
2 August 2015Director's details changed for Vishal Gupta on 1 April 2015 (2 pages)
2 August 2015Director's details changed for Vishal Gupta on 1 April 2015 (2 pages)
2 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 90,000
(4 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
10 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 90,000
(4 pages)
10 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 90,000
(4 pages)
12 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
12 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
11 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 90,000
(4 pages)
11 August 2013Termination of appointment of Abhishek Dalmia as a director (1 page)
11 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 90,000
(4 pages)
11 August 2013Termination of appointment of Abhishek Dalmia as a director (1 page)
11 August 2013Termination of appointment of Abhishek Dalmia as a director (1 page)
11 August 2013Termination of appointment of Abhishek Dalmia as a director (1 page)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Michael O'donnell as a director (2 pages)
1 July 2011Termination of appointment of Michael O'donnell as a director (2 pages)
24 June 2011Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 24 June 2011 (2 pages)
24 June 2011Appointment of Derek Jones as a director (3 pages)
24 June 2011Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 24 June 2011 (2 pages)
24 June 2011Appointment of Derek Jones as a director (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 August 2010Termination of appointment of Ajai Dalmia as a director (1 page)
12 August 2010Appointment of Mr Abhishek Dalmia as a director (2 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Vishal Gupta on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Vishal Gupta on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Vishal Gupta on 1 October 2009 (2 pages)
12 August 2010Appointment of Mr Abhishek Dalmia as a director (2 pages)
12 August 2010Termination of appointment of Ajai Dalmia as a director (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
8 April 2009Director's change of particulars / vishal gupta / 07/04/2009 (1 page)
8 April 2009Director's change of particulars / vishal gupta / 07/04/2009 (1 page)
12 August 2008Return made up to 28/06/08; full list of members (5 pages)
12 August 2008Return made up to 28/06/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 July 2008Appointment terminated director darren barlow (1 page)
28 July 2008Appointment terminated director darren barlow (1 page)
3 July 2008Appointment terminated director michael jones (1 page)
3 July 2008Appointment terminated director michael jones (1 page)
3 July 2008Appointment terminated secretary michael jones (1 page)
3 July 2008Appointment terminated secretary michael jones (1 page)
18 June 2008Director appointed mr michael richard o'donnell (2 pages)
18 June 2008Director appointed mr michael richard o'donnell (2 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 October 2007Return made up to 28/06/07; full list of members (4 pages)
3 October 2007Return made up to 28/06/07; full list of members (4 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Return made up to 28/06/06; full list of members (4 pages)
7 July 2006Return made up to 28/06/06; full list of members (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 7 girton street cambridge industrial area manchester M7 1UR (1 page)
15 May 2006Registered office changed on 15/05/06 from: 7 girton street cambridge industrial area manchester M7 1UR (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Return made up to 28/06/05; full list of members (8 pages)
24 August 2005Return made up to 28/06/05; full list of members (8 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
24 August 2003Registered office changed on 24/08/03 from: units 1-6 girton street cambridge industrial estate manchester M7 1UR (1 page)
24 August 2003Registered office changed on 24/08/03 from: units 1-6 girton street cambridge industrial estate manchester M7 1UR (1 page)
28 July 2003Return made up to 28/06/03; full list of members (10 pages)
28 July 2003Return made up to 28/06/03; full list of members (10 pages)
18 May 2003Amended accounts made up to 30 June 2002 (10 pages)
18 May 2003Amended accounts made up to 30 June 2002 (10 pages)
21 February 2003Registered office changed on 21/02/03 from: c/o classic arts pictures LIMITED UNIT1-6 girton street manchester M7 1UR (1 page)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
21 February 2003Registered office changed on 21/02/03 from: c/o classic arts pictures LIMITED UNIT1-6 girton street manchester M7 1UR (1 page)
18 February 2003Registered office changed on 18/02/03 from: suite 6B blackfriars house the parsonage manchester M3 2NB (1 page)
18 February 2003Registered office changed on 18/02/03 from: suite 6B blackfriars house the parsonage manchester M3 2NB (1 page)
8 July 2002Return made up to 28/06/02; full list of members (10 pages)
8 July 2002Return made up to 28/06/02; full list of members (10 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 November 2001Registered office changed on 01/11/01 from: cornbrook estate 3 ellesmere street manchester M15 4JY (1 page)
1 November 2001Registered office changed on 01/11/01 from: cornbrook estate 3 ellesmere street manchester M15 4JY (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
13 July 2001Return made up to 28/06/01; full list of members (9 pages)
13 July 2001Return made up to 28/06/01; full list of members (9 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
7 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
7 August 2000Memorandum and Articles of Association (12 pages)
7 August 2000Memorandum and Articles of Association (12 pages)
4 July 2000Full accounts made up to 30 June 1999 (16 pages)
4 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Full accounts made up to 30 June 1999 (16 pages)
26 January 2000Memorandum and Articles of Association (15 pages)
26 January 2000Memorandum and Articles of Association (15 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
11 November 1999Company name changed dalton international LIMITED\certificate issued on 12/11/99 (2 pages)
11 November 1999Company name changed dalton international LIMITED\certificate issued on 12/11/99 (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 1 worsley street ellesmere street manchester M15 4LE (1 page)
26 October 1997Registered office changed on 26/10/97 from: 1 worsley street ellesmere street manchester M15 4LE (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
2 July 1997Return made up to 24/06/97; change of members (6 pages)
2 July 1997Return made up to 24/06/97; change of members (6 pages)
12 June 1997Div 27/05/97 (1 page)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1997Div 27/05/97 (1 page)
3 May 1997Full accounts made up to 30 June 1996 (18 pages)
3 May 1997Full accounts made up to 30 June 1996 (18 pages)
18 March 1997Ad 04/03/97--------- £ si 3000@5=15000 £ ic 75000/90000 (2 pages)
18 March 1997Ad 04/03/97--------- £ si 3000@5=15000 £ ic 75000/90000 (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
28 June 1996Return made up to 24/06/96; full list of members (8 pages)
28 June 1996Return made up to 24/06/96; full list of members (8 pages)
5 March 1996Full accounts made up to 30 June 1995 (21 pages)
5 March 1996Full accounts made up to 30 June 1995 (21 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 July 1995Return made up to 06/07/95; change of members (8 pages)
11 July 1995Return made up to 06/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
6 July 1993Full group accounts made up to 30 June 1992 (24 pages)
1 October 1992Full group accounts made up to 30 June 1991 (24 pages)
7 May 1991Full group accounts made up to 30 June 1990 (27 pages)
16 July 1990Full group accounts made up to 30 June 1989 (24 pages)
28 April 1989Accounts for a small company made up to 30 June 1988 (6 pages)
13 February 1988Accounts made up to 31 December 1986 (5 pages)
10 July 1986Company name changed dalton property company,LIMITED( the)\certificate issued on 10/07/86 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)