Company NameDaleview Enterprises Limited
DirectorKing Man Wong
Company StatusDissolved
Company Number03386638
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKing Man Wong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1997(3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address4 Oyster Place
Montrose Road
Chelmsford
Essex
CM2 6TX
Secretary NameKing Man Wong
NationalityBritish
StatusCurrent
Appointed09 October 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address4 Oyster Place
Montrose Road
Chelmsford
Essex
CM2 6TX
Director NameNicholas Peter Wool
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(3 months after company formation)
Appointment Duration1 year (resigned 09 October 1998)
RoleCaterer
Correspondence AddressThe White Hart
The Street Little Waltham
Chelmsford
Essex
Secretary NameNicholas Peter Wool
NationalityBritish
StatusResigned
Appointed15 September 1997(3 months after company formation)
Appointment Duration1 year (resigned 09 October 1998)
RoleCaterer
Correspondence AddressThe White Hart
The Street Little Waltham
Chelmsford
Essex
Director NameNhung Chan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 10 October 1998)
RoleHousewife
Correspondence Address29 Glenfields
Whittlesey
Peterborough
Cambridgeshire
PE7 1HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGround Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Completion of winding up (1 page)
1 November 2000Order of court to wind up (3 pages)
5 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 May 2000Accounts for a dormant company made up to 30 June 1998 (1 page)
23 December 1999Director resigned (1 page)
4 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Return made up to 13/06/98; full list of members (6 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
13 June 1997Incorporation (16 pages)