Company NameDalton Pharmacies Ltd.
Company StatusDissolved
Company Number04698737
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date28 April 2022 (1 year, 12 months ago)
Previous NameDelhaven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameThomas James Leonard Dalton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month (closed 28 April 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Pinley Green
Claverdon
Warwickshire
CV35 8LU
Secretary NameThomas James Leonard Dalton
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month (closed 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameGeraldine Ann Dalton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2014)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Pinley Green
Claverdon
Warwickshire
B93 8EW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Live Recoveries Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£152,031
Cash£6,375
Current Liabilities£344,822

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2022Final Gazette dissolved following liquidation (1 page)
28 January 2022Return of final meeting in a members' voluntary winding up (19 pages)
20 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
22 February 2021Liquidators' statement of receipts and payments to 14 December 2020 (16 pages)
27 February 2020Liquidators' statement of receipts and payments to 14 December 2019 (12 pages)
31 December 2019Liquidators' statement of receipts and payments to 14 December 2019 (18 pages)
16 May 2019Liquidators' statement of receipts and payments to 14 December 2018 (12 pages)
7 September 2018Liquidators' statement of receipts and payments to 14 December 2017 (10 pages)
18 July 2018Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 18 July 2018 (2 pages)
26 January 2015Registered office address changed from 114 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UA to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 114 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UA to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Declaration of solvency (3 pages)
15 December 2014Termination of appointment of Geraldine Ann Dalton as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Geraldine Ann Dalton as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Geraldine Ann Dalton as a director on 1 December 2014 (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Satisfaction of charge 7 in full (4 pages)
12 February 2014Satisfaction of charge 5 in full (4 pages)
12 February 2014Satisfaction of charge 5 in full (4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
12 February 2014Satisfaction of charge 7 in full (4 pages)
31 January 2014Satisfaction of charge 3 in full (4 pages)
31 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Registered office address changed from 12 Cheswick Way Cheswick Green Shirley Solihull West Midlands B90 4JA on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 12 Cheswick Way Cheswick Green Shirley Solihull West Midlands B90 4JA on 22 October 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Thomas James Leonard Dalton on 14 March 2010 (2 pages)
28 May 2010Director's details changed for Geraldine Ann Dalton on 14 March 2010 (2 pages)
28 May 2010Director's details changed for Thomas James Leonard Dalton on 14 March 2010 (2 pages)
28 May 2010Director's details changed for Geraldine Ann Dalton on 14 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 July 2009Director's change of particulars / geraldine dalton / 01/07/2009 (1 page)
10 July 2009Director and secretary's change of particulars / thomas dalton / 01/07/2009 (1 page)
10 July 2009Director's change of particulars / geraldine dalton / 01/07/2009 (1 page)
10 July 2009Director and secretary's change of particulars / thomas dalton / 01/07/2009 (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2009Return made up to 14/03/09; full list of members (4 pages)
23 June 2009Return made up to 14/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Return made up to 14/03/08; full list of members (4 pages)
15 May 2008Return made up to 14/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 14/03/07; full list of members (2 pages)
14 May 2007Return made up to 14/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 14/03/05; full list of members (8 pages)
27 May 2005Return made up to 14/03/05; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 April 2004Ad 28/04/03--------- £ si 99@1 (2 pages)
14 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Ad 28/04/03--------- £ si 99@1 (2 pages)
14 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2003Nc inc already adjusted 01/04/03 (1 page)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2003Nc inc already adjusted 01/04/03 (1 page)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Company name changed delhaven LIMITED\certificate issued on 11/04/03 (3 pages)
11 April 2003Company name changed delhaven LIMITED\certificate issued on 11/04/03 (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 March 2003Incorporation (7 pages)
14 March 2003Incorporation (7 pages)