Company NameDalevine Limited
Company StatusDissolved
Company Number01885679
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameShaun Harold Brearley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address9 Roe Croft Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7QB
Secretary NameJune Mary Brearley
NationalityBritish
StatusClosed
Appointed16 October 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address9 Roe Croft Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7QB
Director NameMr Malcolm Hansen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 16 October 1991)
RolePrinter
Correspondence Address22 Fitzwilliam Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7HF
Director NameMrs Christine Hansom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 16 October 1991)
RolePrinter
Correspondence Address22 Fitzwilliam Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7HF
Secretary NameMrs Christine Hansom
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 16 October 1991)
RoleCompany Director
Correspondence Address22 Fitzwilliam Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7HF

Location

Registered Address40/41 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
26 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Full accounts made up to 31 May 1999 (10 pages)
17 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Full accounts made up to 31 May 1998 (12 pages)
21 September 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
11 January 1998Return made up to 23/11/97; no change of members (4 pages)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Full accounts made up to 31 March 1997 (14 pages)
3 December 1996Return made up to 23/11/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
22 November 1995Return made up to 23/11/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)