Company NameDalabest Limited
Company StatusDissolved
Company Number02881704
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Dirk Limited (Corporation)
StatusClosed
Appointed05 January 2001(7 years after company formation)
Appointment Duration2 years, 7 months (closed 02 September 2003)
Correspondence AddressC/O Frazer Clark
Louis Pearlman Centre
Hull
Humberside
HU3 4DL
Secretary NameFrazer Boardman Ltd (Corporation)
StatusClosed
Appointed05 January 2001(7 years after company formation)
Appointment Duration2 years, 7 months (closed 02 September 2003)
Correspondence AddressFrazer Clark
126 Louis Pearlman Centre Goulton Street
Hull
North Humberside
HU3 4DL
Director NameMr Patrick McDaniel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 08 August 2000)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside House Station Road
Pulham St Mary
Diss
Norfolk
IP21 4QS
Secretary NameTania Bernadette McDaniel
NationalityBritish
StatusResigned
Appointed05 January 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 1997)
RoleSecretary
Correspondence Address50 Eastgate
Hessle
North Humberside
HU13 9LL
Director NameRichard Laurence Powell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2000)
RoleTechnical Manager
Correspondence AddressDeneside
Ravensworth
Gateshead
Tyne & Wear
NE11 0HQ
Secretary NameMrs Jayne Patricia Powell
NationalityBritish
StatusResigned
Appointed04 May 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneside
Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HQ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Director NameAbove Board Limited (Corporation)
StatusResigned
Appointed08 August 2000(6 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 August 2000)
Correspondence Address101 Louis Pearlman Centre
Goulton Street
Hull
HU3 4DL
Secretary NameAbove Board Limited (Corporation)
StatusResigned
Appointed08 August 2000(6 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 August 2000)
Correspondence Address101 Louis Pearlman Centre
Goulton Street
Hull
HU3 4DL
Secretary NameColin Dirk Limited (Corporation)
StatusResigned
Appointed23 August 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
Correspondence AddressC/O Frazer Clark
Louis Pearlman Centre
Hull
Humberside
HU3 4DL

Location

Registered AddressFrazer Clark Louis Pearlman
Centre Goulton Street
Hull
North Humberside
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£155
Current Liabilities£155

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
7 February 2003Return made up to 01/12/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
6 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2001New secretary appointed (2 pages)
7 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Registered office changed on 29/08/00 from: deneside ravensworth gateshead tyne & wear NE11 0HQ (1 page)
29 August 2000Director resigned (1 page)
7 January 2000Return made up to 17/12/99; full list of members (7 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 February 1999Registered office changed on 18/02/99 from: 9 subway street hull east yorkshire HU3 2ET (1 page)
4 January 1999Return made up to 17/12/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1998Director's particulars changed (1 page)
27 May 1998Secretary's particulars changed (1 page)
22 January 1998Return made up to 17/12/97; full list of members (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1997Registered office changed on 08/08/97 from: sunnyside house station road pulham st mary diss norfolk IP21 4QE (1 page)
5 June 1997Return made up to 17/12/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
3 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1996Return made up to 17/12/95; no change of members (4 pages)
22 May 1995Registered office changed on 22/05/95 from: white hall beverley parks beverley north humberside HU17 0RN (1 page)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)