Company NameDalton Construction UK Limited
Company StatusDissolved
Company Number06910433
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Patrick Parkes Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Stephen Charles Brownless
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 08 October 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Paul Christopher Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 26 August 2009)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address43 Southdean Drive
Hemlington
Middlesbrough
Cleveland
TS8 9HH
Director NameMr Stuart Ede
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 March 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorntree Villas
Middleton St George
Darlington
Co Durham
DL2 1BJ
Director NameMr Stuart Ede
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 March 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorntree Villas
Middleton St George
Darlington
Co Durham
DL2 1BJ

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

33 at £1Patrick Duffy
33.00%
Ordinary
33 at £1Stephen Charles Brownless
33.00%
Ordinary
33 at £1Stuart Ede
33.00%
Ordinary
1 at £1Patrick Duffy & Stephen Brownless & Stuart Ede
1.00%
Ordinary

Financials

Year2014
Net Worth£140,962
Cash£448,295
Current Liabilities£1,097,845

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 February 2015Liquidators' statement of receipts and payments to 20 November 2013 (12 pages)
5 February 2015Liquidators statement of receipts and payments to 20 November 2013 (12 pages)
5 February 2015Liquidators' statement of receipts and payments to 20 November 2013 (12 pages)
26 January 2015Liquidators statement of receipts and payments to 20 November 2014 (17 pages)
26 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (17 pages)
26 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (17 pages)
28 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (10 pages)
28 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (10 pages)
28 December 2012Liquidators statement of receipts and payments to 20 November 2012 (10 pages)
28 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2011Appointment of a voluntary liquidator (1 page)
28 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2011Appointment of a voluntary liquidator (1 page)
28 November 2011Statement of affairs with form 4.19 (10 pages)
28 November 2011Statement of affairs with form 4.19 (10 pages)
7 November 2011Registered office address changed from a1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from a1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from a1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 7 November 2011 (2 pages)
20 October 2011Director's details changed for Mr Stephen Charles Brownless on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Patrick Parkes Duffy on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Patrick Parkes Duffy on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Stephen Charles Brownless on 19 October 2011 (2 pages)
30 September 2011Termination of appointment of Stuart Ede as a director (1 page)
30 September 2011Termination of appointment of Stuart Ede as a director (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
26 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
16 December 2010Appointment of Mr Stuart Ede as a director (2 pages)
16 December 2010Appointment of Mr Stuart Ede as a director (2 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Stuart Ede as a director (1 page)
16 March 2010Termination of appointment of Stuart Ede as a director (1 page)
4 February 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 February 2010 (1 page)
10 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2009Director appointed mr stuart ede (1 page)
27 August 2009Appointment terminated director paul mitchell (1 page)
27 August 2009Director appointed mr stuart ede (1 page)
27 August 2009Appointment terminated director paul mitchell (1 page)
17 July 2009Director appointed mr paul mitchell (1 page)
17 July 2009Director appointed mr paul mitchell (1 page)
9 July 2009Director appointed mr stephen charles brownless (1 page)
9 July 2009Director appointed mr stephen charles brownless (1 page)
19 May 2009Incorporation (13 pages)
19 May 2009Incorporation (13 pages)