Company NameDalebury Limited
Company StatusDissolved
Company Number03845411
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Alvin Hobson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(7 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2009)
RoleCompany Chairman
Correspondence AddressMin Y Don
La Route De La Haule Beaumont
St Peter
Jersey
Director NameMaureen Audrey Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(7 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressMin Y Don
Las Route De La Haule
Beaumont St Peter
Jersey
Secretary NameNeil John Freeman
NationalityBritish
StatusClosed
Appointed02 January 2002(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressLambcote Grange Fishpond Lane
Braithwell
Rotherham
South Yorkshire
S66 7AT
Director NameMr William John Bark
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 10 October 2000)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Flat Sinclair House
Woodside View Woodlands
Doncaster
South Yorkshire
DN6 7RR
Director NameNeil John Freeman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressLambcote Grange Fishpond Lane
Braithwell
Rotherham
South Yorkshire
S66 7AT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed08 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 2000)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2001)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressC/O Meadowbank Alloys Limited
Harrison Street
Rotherham
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth-£18,654
Current Liabilities£21,940

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 March 2006Return made up to 03/09/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 September 2003Return made up to 03/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Director resigned (1 page)
15 January 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
15 January 2002New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
25 January 2001Accounts for a small company made up to 30 September 2000 (18 pages)
12 October 2000Director resigned (1 page)
10 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
21 September 1999Incorporation (10 pages)