Company NameDalby Group (UK) Limited
Company StatusDissolved
Company Number07254515
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameRexbridge Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Lawrence Dalby
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Jo-anne Dalby
50.00%
Ordinary
150 at £1John Lawrence Dalby
50.00%
Ordinary

Financials

Year2014
Net Worth£331,779
Cash£548
Current Liabilities£176,849

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 December

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Notification of John Lawrence Dalby as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Lawrence Dalby as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
11 July 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
15 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 300
(6 pages)
27 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 300
(6 pages)
26 July 2016Director's details changed for Mr John Lawrence Dalby on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr John Lawrence Dalby on 26 July 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
16 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(4 pages)
2 October 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(4 pages)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(4 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2012Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
8 February 2012Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
27 October 2011Director's details changed for John Lawrence Dalby on 27 October 2011 (2 pages)
27 October 2011Director's details changed for John Lawrence Dalby on 27 October 2011 (2 pages)
2 August 2011Statement of capital following an allotment of shares on 16 May 2010
  • GBP 300
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 16 May 2010
  • GBP 300
(3 pages)
28 July 2011Termination of appointment of Paul Land as a director (1 page)
28 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
28 July 2011Appointment of John Lawrence Dalby as a director (2 pages)
28 July 2011Appointment of John Lawrence Dalby as a director (2 pages)
28 July 2011Director's details changed for John Lawrence Dalby on 14 May 2011 (2 pages)
28 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for John Lawrence Dalby on 14 May 2011 (2 pages)
28 July 2011Termination of appointment of Paul Land as a director (1 page)
9 June 2011Company name changed rexbridge engineering LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
9 June 2011Company name changed rexbridge engineering LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
2 June 2011Change of name notice (2 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
2 June 2011Change of name notice (2 pages)
17 June 2010Appointment of Paul Douglas Land as a director (3 pages)
17 June 2010Appointment of Paul Douglas Land as a director (3 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)