Company NameDalehaven Estates Ltd
Company StatusDissolved
Company Number06871353
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Milner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlestown Way
Hull
E Yorks
HU8 1PJ
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed06 April 2009(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Michael Milner
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Current Liabilities£1,789

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Cherrycash Ltd on 7 April 2010 (2 pages)
4 May 2011Secretary's details changed for Cherrycash Ltd on 7 April 2010 (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Cherrycash Ltd on 7 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
3 January 2010Appointment of Cherrycash Ltd as a secretary (1 page)
3 January 2010Appointment of Michael Milner as a director (1 page)
3 January 2010Appointment of Cherrycash Ltd as a secretary (1 page)
3 January 2010Appointment of Michael Milner as a director (1 page)
6 May 2009Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 May 2009Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 April 2009Incorporation (9 pages)
6 April 2009Incorporation (9 pages)