Company NameL.P. & J. Dalton Limited
Company StatusDissolved
Company Number05223565
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJacqueline Dalton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBannermans Court
Station Road
Hathersage
Derbyshire
S32 1DD
Director NameSteven Laurence Dalton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBannermans Court
Station Road
Hathersage
Derbyshire
S32 1DD
Secretary NameJacqueline Dalton
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBannermans Court
Station Road
Hathersage
Derbyshire
S32 1DD
Director NameLaurence Philip Dalton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBannermans Court
Station Road
Hathersage
Derbyshire
S32 1DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£615
Cash£6,208
Current Liabilities£103,187

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 4 January 2016 (2 pages)
30 December 2015Declaration of solvency (3 pages)
30 December 2015Declaration of solvency (3 pages)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
(1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
(1 page)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(5 pages)
1 October 2014Termination of appointment of Laurence Philip Dalton as a director on 29 November 2013 (1 page)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(5 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(5 pages)
1 October 2014Termination of appointment of Laurence Philip Dalton as a director on 29 November 2013 (1 page)
13 February 2014Registered office address changed from 9 Leicester Gardens, Avenue Road Chesterfield Derbyshire S41 8RL United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 9 Leicester Gardens, Avenue Road Chesterfield Derbyshire S41 8RL United Kingdom on 13 February 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
31 March 2011Registered office address changed from 54/56 Victoria Street, Shirebrook, Mansfield Nottinghamshire NG20 8AQ on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 54/56 Victoria Street, Shirebrook, Mansfield Nottinghamshire NG20 8AQ on 31 March 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2010Director's details changed for Steven Laurence Dalton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Steven Laurence Dalton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Jacqueline Dalton on 7 September 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Laurence Philip Dalton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Laurence Philip Dalton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Steven Laurence Dalton on 7 September 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Jacqueline Dalton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Laurence Philip Dalton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Jacqueline Dalton on 7 September 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 September 2009Return made up to 07/09/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
4 November 2006Return made up to 07/09/06; full list of members (7 pages)
4 November 2006Return made up to 07/09/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Return made up to 07/09/05; full list of members (7 pages)
19 September 2005Return made up to 07/09/05; full list of members (7 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
22 October 2004Ad 21/09/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
22 October 2004Ad 21/09/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
28 September 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
28 September 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
7 September 2004Incorporation (16 pages)
7 September 2004Incorporation (16 pages)