DALUNDON LIMITED

Register to unlock more data on OkredoRegister

DALUNDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04582871

Incorporation date

06/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon09/01/2024
Termination of appointment of John Whittaker as a director on 2024-01-08
dot icon13/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on 2020-11-02
dot icon23/11/2020
Director's details changed for Mr John Whittaker on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr John Whittaker on 2020-11-23
dot icon03/11/2020
Director's details changed for Ms Ruth Helen Woodhead on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr John Whittaker on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon02/11/2020
Registered office address changed from Venus Building Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon02/11/2020
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
dot icon16/10/2020
Termination of appointment of Susan Moss as a director on 2020-10-15
dot icon16/10/2020
Appointment of Steven Underwood as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon10/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Resolutions
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/02/2020
Memorandum and Articles of Association
dot icon07/02/2020
Resolutions
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon21/10/2019
Appointment of Ruth Helen Woodhead as a director on 2019-10-17
dot icon21/10/2019
Appointment of Mrs Susan Moss as a director on 2019-10-17
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon07/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon07/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon11/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/07/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-07
dot icon11/01/2016
Termination of appointment of London Law Secretarial Limited as a secretary on 2016-01-11
dot icon11/01/2016
Appointment of Mr Neil Lees as a secretary on 2016-01-11
dot icon08/01/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome the Trafford Centre Manchester England M17 8PL on 2016-01-08
dot icon21/12/2015
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Peel Dome the Trafford Centre Manchester England M17 8PL on 2015-12-21
dot icon18/12/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2015-12-18
dot icon04/08/2015
Secretary's details changed for London Law Secretarial Limited on 2015-08-04
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon22/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/07/2009
Appointment terminated director peter scott
dot icon15/07/2009
Memorandum and Articles of Association
dot icon15/07/2009
Resolutions
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon28/10/2008
Registered office changed on 28/10/2008 from, 69 southampton row, london, WC1B 4ET
dot icon26/06/2008
Appointment terminated director john duncan
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 31/03/06; full list of members
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon06/03/2006
Full accounts made up to 2005-03-31
dot icon15/02/2006
Full accounts made up to 2004-12-31
dot icon20/12/2005
Auditor's resignation
dot icon18/05/2005
Return made up to 16/04/05; full list of members
dot icon03/05/2005
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: beauford court, 30 monmouth street, bath, BA1 2BW
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon09/12/2003
Return made up to 06/11/03; full list of members
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon09/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon27/02/2003
Auditor's resignation
dot icon28/01/2003
Secretary's particulars changed
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
23/03/2005 - 08/01/2024
512
Underwood, Steven Keith
Director
15/10/2020 - Present
585

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 DALUNDON LIMITED

DALUNDON LIMITED is an(a) Dissolved company incorporated on 06/11/2002 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. 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 DALUNDON LIMITED?

toggle

DALUNDON LIMITED is currently Dissolved. It was registered on 06/11/2002 and dissolved on 11/06/2024.

Where is DALUNDON LIMITED located?

toggle

DALUNDON LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does DALUNDON LIMITED do?

toggle

DALUNDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DALUNDON LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.