Company NameDalylane Limited
DirectorPerry Norman Miller
Company StatusActive
Company Number02150259
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Perry Norman Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Roger Derek Miller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 1999)
RoleEngineer
Correspondence AddressThe Staithe
74 Coast Road West Mersea
Colchester
CO5 8LS
Secretary NameMr Roger Derek Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressThe Staithe
74 Coast Road West Mersea
Colchester
CO5 8LS
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 December 1999(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2006)
Correspondence Address4 North Hill
Colchester
Essex
CO1 1EB
Secretary NameJohn Gardner Accountancy Services Ltd (Corporation)
StatusResigned
Appointed24 April 2006(18 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2013)
Correspondence AddressHoly Cottage Vinesse Road
Little Horkesley
Colchester
Essex
CO6 4DD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Perry Norman Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£149,656
Cash£10,070
Current Liabilities£73,110

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 March 1989Delivered on: 7 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 79 military road colchester essex title no. Ex 367144.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
5 January 2015Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages)
5 January 2015Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Termination of appointment of John Gardner Accountancy Services Ltd as a secretary (1 page)
17 February 2014Termination of appointment of John Gardner Accountancy Services Ltd as a secretary (1 page)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Butt Cozens Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 10 February 2011 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Butt Cozens Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 10 February 2011 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 March 2010Director's details changed for Perry Norman Miller on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for John Gardner Accountancy Services Ltd on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Perry Norman Miller on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for John Gardner Accountancy Services Ltd on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for John Gardner Accountancy Services Ltd on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Perry Norman Miller on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
10 April 2002Registered office changed on 10/04/02 from: 124 bergholt road colchester essex CO4 5AJ (1 page)
10 April 2002Registered office changed on 10/04/02 from: 124 bergholt road colchester essex CO4 5AJ (1 page)
3 April 2002Return made up to 31/12/01; full list of members (5 pages)
3 April 2002Return made up to 31/12/01; full list of members (5 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
17 July 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2001Return made up to 31/12/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 May 1999Return made up to 21/12/98; full list of members (6 pages)
8 May 1999Return made up to 21/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1995 (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1995 (4 pages)
24 March 1997Return made up to 31/12/96; no change of members (6 pages)
24 March 1997Return made up to 31/12/96; no change of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 February 1994Return made up to 31/12/93; no change of members (4 pages)
2 December 1993Accounts for a small company made up to 31 July 1993 (4 pages)
28 May 1993Return made up to 31/12/92; full list of members (5 pages)
7 October 1992Return made up to 31/12/91; full list of members (6 pages)
1 May 1992Return made up to 01/02/91; no change of members (6 pages)
31 October 1991Accounts for a small company made up to 31 July 1991 (4 pages)
4 October 1990Return made up to 01/02/90; full list of members (4 pages)
3 September 1990Return made up to 31/12/89; full list of members (4 pages)
31 January 1990Accounts for a small company made up to 31 July 1988 (4 pages)
27 October 1989Return made up to 31/12/88; full list of members (5 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
16 October 1987Wd 09/10/87 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1987Wd 09/10/87 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1987Incorporation (14 pages)