Company NameDaletrax Limited
Company StatusDissolved
Company Number01944264
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameNorth Yorkshire Shooting Ground (Felixkirk) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Muriel Sinkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressKingfisher Lodge
Valuation Lane
Boroughbridge
North Yorkshire
YO51 9LJ
Director NameMr Paul Sinkinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 18 January 2005)
RoleShooting Instructor/4 Wheel Dr
Correspondence AddressKingfisher Lodge
Valuation Lane, Boroughbridge
York
North Yorkshire
YO51 9LJ
Secretary NameMrs Muriel Sinkinson
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressKingfisher Lodge
Valuation Lane
Boroughbridge
North Yorkshire
YO51 9LJ

Location

Registered Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£5,853
Gross Profit£5,453
Net Worth-£5,127
Current Liabilities£5,127

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 March 2004Voluntary strike-off action has been suspended (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
6 October 2003Application for striking-off (1 page)
23 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 October 2002Return made up to 31/10/02; full list of members (7 pages)
7 October 2002Registered office changed on 07/10/02 from: unit 1 kingfisher lodge valuation lane, boroughbridge york north yorkshire YO51 9LJ (1 page)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
19 March 1999Full accounts made up to 30 June 1998 (11 pages)
17 March 1999Memorandum and Articles of Association (11 pages)
10 March 1999Company name changed north yorkshire shooting ground (felixkirk) LIMITED\certificate issued on 11/03/99 (2 pages)
4 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Full accounts made up to 30 June 1997 (10 pages)
31 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Full accounts made up to 30 June 1996 (10 pages)
6 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
26 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)