DALTON & BYRNE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DALTON & BYRNE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04474673

Incorporation date

30/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2002)
dot icon23/02/2016
Final Gazette dissolved following liquidation
dot icon23/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2015
Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 2015-05-13
dot icon10/12/2014
Liquidators' statement of receipts and payments to 2014-11-22
dot icon26/12/2013
Liquidators' statement of receipts and payments to 2013-11-22
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-11-22
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-11-22
dot icon02/12/2010
Registered office address changed from Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 2010-12-03
dot icon01/12/2010
Appointment of a voluntary liquidator
dot icon01/12/2010
Statement of affairs with form 4.19
dot icon01/12/2010
Resolutions
dot icon05/09/2010
Termination of appointment of Christopher Dawson as a director
dot icon15/06/2010
Cancellation of shares. Statement of capital on 2010-06-16
dot icon13/06/2010
Appointment of Mr Peter John James as a director
dot icon29/04/2010
Termination of appointment of Michael Bradley as a director
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Termination of appointment of Noel Dalton as a secretary
dot icon01/11/2009
Termination of appointment of Noel Dalton as a director
dot icon11/08/2009
Return made up to 29/06/09; full list of members
dot icon11/08/2009
Director and secretary's change of particulars / noel dalton / 12/08/2009
dot icon08/02/2009
Director appointed michael john bradley
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 29/06/08; full list of members
dot icon07/08/2008
Ad 19/12/07\gbp si 101@1=101\gbp ic 200/301\
dot icon07/08/2008
Resolutions
dot icon20/02/2008
Director resigned
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon20/09/2007
Ad 01/10/06-01/10/06 £ si 52@1=52
dot icon09/07/2007
Ad 30/09/06--------- £ si 100@1=100
dot icon09/07/2007
Return made up to 29/06/07; full list of members
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/09/2006
Statement of rights attached to allotted shares
dot icon14/09/2006
Notice of assignment of name or new name to shares
dot icon24/07/2006
Ad 12/06/06-12/06/06 £ si 100@1=100
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon21/06/2006
Notice of assignment of name or new name to shares
dot icon21/06/2006
Statement of rights attached to allotted shares
dot icon03/07/2005
Return made up to 29/06/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon03/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/07/2004
Return made up to 29/06/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon16/05/2004
Registered office changed on 17/05/04 from: 302A broadway bexleyheath kent DA6 8AH
dot icon11/11/2003
Return made up to 01/07/03; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon18/07/2002
New secretary appointed
dot icon08/07/2002
Registered office changed on 09/07/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
Director resigned
dot icon30/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Michael
Director
04/12/2008 - 29/04/2010
8
THEYDON SECRETARIES LIMITED
Nominee Secretary
30/06/2002 - 30/06/2002
3962
Theydon Nominees Limited
Nominee Director
30/06/2002 - 30/06/2002
5513
Dawson, Christopher John
Director
26/02/2007 - 30/08/2010
2
James, Peter John
Director
06/06/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALTON & BYRNE CONTRACTORS LIMITED

DALTON & BYRNE CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 30/06/2002 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALTON & BYRNE CONTRACTORS LIMITED?

toggle

DALTON & BYRNE CONTRACTORS LIMITED is currently Dissolved. It was registered on 30/06/2002 and dissolved on 23/02/2016.

Where is DALTON & BYRNE CONTRACTORS LIMITED located?

toggle

DALTON & BYRNE CONTRACTORS LIMITED is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does DALTON & BYRNE CONTRACTORS LIMITED do?

toggle

DALTON & BYRNE CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DALTON & BYRNE CONTRACTORS LIMITED?

toggle

The latest filing was on 23/02/2016: Final Gazette dissolved following liquidation.