Company NameDalestar Limited
Company StatusDissolved
Company NumberSC408691
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Christopher McConville
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 King Street
Glasgow
G73 1BZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Richard Cleary
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address159 King Street
Glasgow
G73 1BZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address159 King Street
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Christopher Mcconville
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,725
Cash£4,243
Current Liabilities£17,124

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Termination of appointment of Richard Cleary as a secretary on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Richard Cleary as a secretary on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Richard Cleary as a secretary on 2 September 2015 (1 page)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
3 February 2012Appointment of Mr Richard Cleary as a secretary (1 page)
3 February 2012Appointment of Mr Richard Cleary as a secretary (1 page)
23 January 2012Appointment of Mr Christopher Mcconville as a director (2 pages)
23 January 2012Appointment of Mr Christopher Mcconville as a director (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 October 2011Incorporation (22 pages)
4 October 2011Incorporation (22 pages)