Company NameDalic UK Limited
Company StatusDissolved
Company Number04733151
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameChaix Jean Pierre
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed16 May 2003(1 month after company formation)
Appointment Duration13 years, 10 months (closed 04 April 2017)
RoleManager
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameAdam David Burt
NationalityBritish
StatusClosed
Appointed03 July 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 04 April 2017)
RoleCb11 4sd
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameDavid Molden
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2006)
RoleManager
Correspondence Address19 Park Road
Waltham Cross
Hertfordshire
EN8 8AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedalicworld.com

Location

Registered AddressHsa & Co
Lewis House Great Chesterford
Court Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Shareholders

1000 at £1Jean Pierre Chaix
100.00%
Ordinary

Financials

Year2014
Net Worth£30,960
Cash£17,124
Current Liabilities£20,321

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

5 September 2003Delivered on: 11 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
30 April 2014Director's details changed for Chaix Jean Pierre on 12 April 2014 (2 pages)
30 April 2014Director's details changed for Chaix Jean Pierre on 12 April 2014 (2 pages)
29 April 2014Secretary's details changed for Adam David Burt on 12 April 2014 (1 page)
29 April 2014Secretary's details changed for Adam David Burt on 12 April 2014 (1 page)
8 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 14/04/09; full list of members (3 pages)
2 June 2009Return made up to 14/04/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Return made up to 14/04/08; full list of members (7 pages)
11 June 2008Return made up to 14/04/08; full list of members (7 pages)
8 June 2007Return made up to 14/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2007Return made up to 14/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
7 February 2007Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/07
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2007Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/07
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 January 2007Registered office changed on 02/01/07 from: 19 park road waltham cross hertfordshire EN8 8AG (1 page)
2 January 2007Registered office changed on 02/01/07 from: 19 park road waltham cross hertfordshire EN8 8AG (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
4 January 2006Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 2006Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 14/04/05; full list of members (6 pages)
4 May 2005Return made up to 14/04/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Return made up to 14/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Return made up to 14/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
23 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 May 2003Registered office changed on 22/05/03 from: 19 park rd waltham cross herts EN8 8AG (1 page)
22 May 2003Registered office changed on 22/05/03 from: 19 park rd waltham cross herts EN8 8AG (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
14 April 2003Incorporation (9 pages)
14 April 2003Incorporation (9 pages)