Company NameDaleton Homes Limited
Company StatusDissolved
Company Number01115731
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Timothy Brassington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleBuilder
Correspondence AddressThe Old Coach House Larchwood
Woodlands Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameMichael Brassington
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleBuilder
Correspondence AddressMoorside
26 Maxwell Road
Ilkley
West Yorkshire
LS29 8RP
Secretary NameMichael Brassington
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressMoorside
26 Maxwell Road
Ilkley
West Yorkshire
LS29 8RP

Location

Registered AddressTong Hall
Tong Lane
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£109,509
Current Liabilities£445,728

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2000Statement of affairs (6 pages)
3 November 2000Appointment of a voluntary liquidator (1 page)
11 October 2000Registered office changed on 11/10/00 from: 2 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page)
23 February 2000Return made up to 29/12/99; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Receiver ceasing to act (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Appointment of receiver/manager (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Particulars of mortgage/charge (7 pages)
13 October 1998Particulars of mortgage/charge (7 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998Registered office changed on 18/09/98 from: skipton house thanets yard skipton w yorkshire BD23 1EE (1 page)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)