DALEMOUNT LIMITED
Overview
Company Name | DALEMOUNT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05742993 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DALEMOUNT LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DALEMOUNT LIMITED located?
Registered Office Address | St Ann's Manor 6-8 St. Ann Street SP1 2DN Salisbury |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DALEMOUNT LIMITED?
Company Name | From | Until |
---|---|---|
JANE SANDERS COMMERCIAL SOLUTIONS LTD | Feb 27, 2017 | Feb 27, 2017 |
DALEMOUNT LIMITED | Mar 15, 2006 | Mar 15, 2006 |
What are the latest accounts for DALEMOUNT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2023 |
Next Accounts Due On | Jun 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for DALEMOUNT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 20, 2024 |
Next Confirmation Statement Due | Jul 04, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2023 |
Overdue | Yes |
What are the latest filings for DALEMOUNT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 21, 2025 | 21 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from East View Holborn Hill Millom Cumbria LA18 5AT United Kingdom to St Ann's Manor 6-8 st. Ann Street Salisbury SP1 2DN on Jun 03, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Colin Peter Scotney as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Jane Sanders on Jun 20, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Colin Peter Scotney as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 90 Pelham Road Cowes PO31 7DN England to East View Holborn Hill Millom Cumbria LA18 5AT on May 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Judith Coverta as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Annexe, Long Lane Farm Long Lane Newport PO30 2NW United Kingdom to 90 Pelham Road Cowes PO31 7DN on Nov 08, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 156 Bath Road Southsea Hants PO4 0HU to The Annexe, Long Lane Farm Long Lane Newport PO30 2NW on Feb 19, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of DALEMOUNT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDERS, Jane | Director | Horns Cross Northiam TN31 6JH Rye The Sanctuary East Sussex United Kingdom | England | British | Contracts Manager | 84189540002 | ||||
SANDERS, Ian Keith | Secretary | 28 Eisenhower Drive High Beech Glade TN37 7TQ St. Leonards On Sea East Sussex | British | 84189630001 | ||||||
THEYDON SECRETARIES LIMITED | Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 40930350001 | |||||||
COVERTA, Judith | Director | Pelham Road PO31 7DN Cowes 90 England | England | British | Accounts And Office Manager | 149384100001 | ||||
SCOTNEY, Colin Peter | Director | Horns Cross Northiam TN31 6JH Rye The Sanctuary East Sussex United Kingdom | United Kingdom | British | It Manager | 310373780001 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of DALEMOUNT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jane Sanders Holdings Ltd | Apr 06, 2016 | Bath Road PO4 0HU Southsea 156 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DALEMOUNT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0