Company NameDalmore Investment Services Limited
Company StatusDissolved
Company Number03310911
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDalmore Consultants Limited

Business Activity

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

Directors

Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Brock Hill
Wickford
Essex
SS11 7NR
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed23 August 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleTrust Officer
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(4 months after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1997(4 months after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2004)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameFederico Foscale
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressVia San Giorgio
Castagnola
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2005)
Correspondence Address43 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed16 December 2005(8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 2006)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed16 December 2005(8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 2006)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered AddressSecond Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2014
Net Worth-£214,716
Cash£272
Current Liabilities£215,114

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2009Return made up to 31/01/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from atherton house 13 lower southend road wickford essex SS11 8AB united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page)
5 March 2009Registered office changed on 05/03/2009 from 13 lower southend road wickford essex SS11 8AB (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2008Application for striking-off (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 February 2008Location of debenture register (1 page)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Location of register of members (1 page)
14 March 2007Return made up to 31/01/07; full list of members (5 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 1A arcade house temple fortune london NW11 7TL (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
16 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
28 October 2004Director's particulars changed (1 page)
24 August 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 April 2004Return made up to 31/01/04; full list of members (6 pages)
26 March 2004New director appointed (3 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 13G queens gate place london SW7 5NX (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: sixth floor 94 wigmore street london W1U 3RF (1 page)
30 December 2003Auditor's resignation (1 page)
8 October 2003Delivery ext'd 3 mth 31/01/03 (1 page)
19 September 2003Secretary's particulars changed (1 page)
12 April 2003Memorandum and Articles of Association (19 pages)
3 April 2003Company name changed dalmore consultants LIMITED\certificate issued on 03/04/03 (2 pages)
25 March 2003Return made up to 31/01/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 January 2003Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
11 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
14 August 2002Director resigned (1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
13 June 2001Accounts for a small company made up to 31 January 2000 (3 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 January 1999 (8 pages)
31 August 2000Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 1999Full accounts made up to 31 January 1998 (8 pages)
11 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
19 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
28 February 1997Registered office changed on 28/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
28 February 1997New director appointed (4 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (4 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1997Nc inc already adjusted 31/01/97 (1 page)
31 January 1997Incorporation (17 pages)