Company NameDal Utilities Limited
Company StatusDissolved
Company Number05317243
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren Shearing
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleBusiness Executive
Correspondence Address22 Kingsway
Southend
Essex
SS0 9XF
Secretary NameMary Shearing
NationalityIrish
StatusClosed
Appointed20 December 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address22 Kingsway
Westcliff On Sea
Essex
SS0 9XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2008
Net Worth£27,205
Cash£103,734
Current Liabilities£351,809

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2015Return of final meeting of creditors (1 page)
21 September 2015Notice of final account prior to dissolution (1 page)
21 September 2015Notice of final account prior to dissolution (1 page)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
30 January 2012Appointment of a liquidator (1 page)
30 January 2012Insolvency:insolvency:order of court dated 2ND november 2011 giving notice that filippa connor has ceased to act as liquidator (7 pages)
30 January 2012Appointment of a liquidator (1 page)
30 January 2012Insolvency:insolvency:order of court dated 2ND november 2011 giving notice that filippa connor has ceased to act as liquidator (7 pages)
11 June 2010Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 11 June 2010 (2 pages)
17 May 2010Appointment of a liquidator (1 page)
17 May 2010Appointment of a liquidator (1 page)
18 March 2010Order of court to wind up (1 page)
18 March 2010Order of court to wind up (1 page)
20 January 2010Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 20/12/06; full list of members (2 pages)
6 February 2007Return made up to 20/12/06; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2006Ad 01/12/05--------- £ si 2@1=2 £ ic 1/3 (3 pages)
12 January 2006Ad 01/12/05--------- £ si 2@1=2 £ ic 1/3 (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 131 gordon road ilford essex IG1 2XT (1 page)
27 April 2005Registered office changed on 27/04/05 from: 131 gordon road ilford essex IG1 2XT (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
20 December 2004Incorporation (15 pages)
20 December 2004Incorporation (15 pages)