Company NameDalcom Ltd
Company StatusDissolved
Company Number03313062
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dale Melbourne Heath
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(1 day after company formation)
Appointment Duration18 years, 1 month (closed 31 March 2015)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address29 High Street
Morley
Leeds
West Yorkshire
LS27 9AL
Secretary NameElsa Maria Heath
NationalityBritish
StatusClosed
Appointed31 March 2004(7 years, 1 month after company formation)
Appointment Duration11 years (closed 31 March 2015)
RoleCompany Director
Correspondence Address29 High Street
Morley
Leeds
West Yorkshire
LS27 9AL
Secretary NameJennifer Heath
NationalityBritish
StatusResigned
Appointed06 February 1997(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2004)
RoleSecretary
Correspondence Address7 Holwick Close
Silkstone
Barnsley
South Yorkshire
S75 4NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address29 High Street
Morley
Leeds
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

51 at £1Dale Melbourne Heath
51.00%
Ordinary
49 at £1Elsa Maria Heath
49.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
28 November 2014Accounts made up to 31 March 2014 (6 pages)
28 November 2014Accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Elsa Maria Heath on 1 November 2009 (1 page)
20 March 2010Secretary's details changed for Elsa Maria Heath on 1 November 2009 (1 page)
20 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Dale Melbourne Heath on 1 November 2009 (2 pages)
20 March 2010Director's details changed for Dale Melbourne Heath on 1 November 2009 (2 pages)
20 March 2010Director's details changed for Dale Melbourne Heath on 1 November 2009 (2 pages)
20 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Elsa Maria Heath on 1 November 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 05/02/09; full list of members (3 pages)
25 March 2009Return made up to 05/02/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 5 churcroft redbrook barnsley south yorkshire S75 1HE (1 page)
11 March 2009Registered office changed on 11/03/2009 from 5 churcroft redbrook barnsley south yorkshire S75 1HE (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 05/02/08; full list of members (3 pages)
12 March 2008Return made up to 05/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 05/02/06; full list of members (2 pages)
23 March 2006Return made up to 05/02/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
8 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 05/02/04; full list of members (6 pages)
8 April 2004Return made up to 05/02/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 05/02/03; full list of members (6 pages)
30 January 2003Return made up to 05/02/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 05/02/02; full list of members (6 pages)
28 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
6 November 2000 (5 pages)
6 November 2000 (5 pages)
23 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000 (6 pages)
2 February 2000 (6 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
8 January 1999Registered office changed on 08/01/99 from: 7 holwick close silkstone barnsley south yorkshire S75 4NU (1 page)
8 January 1999Registered office changed on 08/01/99 from: 7 holwick close silkstone barnsley south yorkshire S75 4NU (1 page)
27 November 1998 (5 pages)
27 November 1998 (5 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
8 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Ad 13/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 7 holwick close silkstone barnsley south yorkshire S75 4NU (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 7 holwick close silkstone barnsley south yorkshire S75 4NU (1 page)
11 March 1997Ad 13/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (12 pages)
5 February 1997Incorporation (12 pages)