DALTON 009 LIMITED

Register to unlock more data on OkredoRegister

DALTON 009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05453529

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon16/02/2024
Final Gazette dissolved following liquidation
dot icon16/11/2023
Return of final meeting in a members' voluntary winding up
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-20
dot icon09/04/2022
Registered office address changed from Sheraton Park Blackwell Darlington County Durham DL3 8QY to Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2022-04-09
dot icon08/04/2022
Resolutions
dot icon08/04/2022
Appointment of a voluntary liquidator
dot icon08/04/2022
Declaration of solvency
dot icon18/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/08/2017
Termination of appointment of Peter Frank Ellison as a director on 2017-07-29
dot icon31/08/2017
Termination of appointment of Thomas Gerard Haughey as a director on 2017-06-17
dot icon16/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/10/2016
Satisfaction of charge 1 in full
dot icon22/10/2016
Satisfaction of charge 2 in full
dot icon11/08/2016
Director's details changed for Mr Peter Arthur Emerson on 2016-08-09
dot icon11/08/2016
Director's details changed for Mr Nigel Pickard on 2016-08-09
dot icon11/08/2016
Director's details changed for Mr Peter Arthur Emerson on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr William Lindsay Ross on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Nigel Pickard on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Thomas Gerard Haughey on 2016-08-09
dot icon10/08/2016
Director's details changed for Brian William Hick on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Peter Arthur Emerson on 2016-08-09
dot icon10/08/2016
Director's details changed for Peter Frank Ellison on 2016-08-09
dot icon10/08/2016
Director's details changed for John Leslie Severs on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Nigel Pickard on 2016-08-09
dot icon10/08/2016
Director's details changed for Brian William Hick on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr William Lindsay Ross on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Nigel Pickard on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Thomas Gerard Haughey on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Peter Arthur Emerson on 2016-08-09
dot icon10/08/2016
Director's details changed for Peter Frank Ellison on 2016-08-09
dot icon13/06/2016
Annual return made up to 2016-05-16
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-16
dot icon26/02/2014
Full accounts made up to 2013-05-31
dot icon20/11/2013
Registered office address changed from Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3JN on 2013-11-20
dot icon11/06/2013
Annual return made up to 2013-05-16
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon11/02/2011
Full accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Peter Levine as a director
dot icon24/02/2010
Full accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 16/05/09; full list of members
dot icon09/04/2009
Full accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 16/05/08; no change of members
dot icon29/05/2008
Full accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 16/05/07; no change of members
dot icon31/05/2007
Director's particulars changed
dot icon22/03/2007
Full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 16/05/06; full list of members
dot icon05/01/2006
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon29/09/2005
Certificate of change of name
dot icon02/09/2005
Memorandum and Articles of Association
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Ad 03/08/05--------- £ si 599@1=599 £ ic 1201/1800
dot icon18/08/2005
Ad 03/08/05--------- £ si 600@1=600 £ ic 601/1201
dot icon18/08/2005
Ad 03/08/05--------- £ si 600@1=600 £ ic 1/601
dot icon18/08/2005
Registered office changed on 18/08/05 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW
dot icon18/08/2005
Conve 03/08/05
dot icon18/08/2005
£ nc 1000/1800 03/08/05
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon16/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,143,436.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68M
-
0.00
1.14M
-
2021
0
2.68M
-
0.00
1.14M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALTON 009 LIMITED

DALTON 009 LIMITED is an(a) Dissolved company incorporated on 16/05/2005 with the registered office located at Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALTON 009 LIMITED?

toggle

DALTON 009 LIMITED is currently Dissolved. It was registered on 16/05/2005 and dissolved on 16/02/2024.

Where is DALTON 009 LIMITED located?

toggle

DALTON 009 LIMITED is registered at Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does DALTON 009 LIMITED do?

toggle

DALTON 009 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DALTON 009 LIMITED?

toggle

The latest filing was on 16/02/2024: Final Gazette dissolved following liquidation.