Company NameDalka Surveying Limited
Company StatusDissolved
Company Number05255654
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Alan Dennis Jeacock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(3 days after company formation)
Appointment Duration13 years, 12 months (closed 09 October 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Seaforth Gardens
Woodford Green
Essex
IG8 7QS
Secretary NameDiane Caroline Jeacock
NationalityBritish
StatusResigned
Appointed14 October 2004(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 19 February 2015)
RoleInsurance Consultant
Correspondence Address9 Seaforth Gardens
Woodford Green
Essex
IG8 7QS
Director NameMrs Diane Caroline Jeacock
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis 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
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Alan Jeacock
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£3,743
Current Liabilities£7,967

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 October 2017Notification of Alan Jeacock as a person with significant control on 11 October 2016 (2 pages)
24 October 2017Notification of Alan Jeacock as a person with significant control on 11 October 2016 (2 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 March 2015Termination of appointment of Diane Caroline Jeacock as a director on 19 February 2015 (1 page)
13 March 2015Termination of appointment of Diane Caroline Jeacock as a director on 19 February 2015 (1 page)
13 March 2015Termination of appointment of Diane Caroline Jeacock as a secretary on 19 February 2015 (1 page)
13 March 2015Termination of appointment of Diane Caroline Jeacock as a secretary on 19 February 2015 (1 page)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge St Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge St Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge St Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 4 November 2014 (1 page)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages)
12 August 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(3 pages)
12 August 2014Director's details changed for Mrs Diane Caroline Jeacock on 30 April 2013 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(3 pages)
12 August 2014Appointment of Mrs Diane Caroline Jeacock as a director on 30 April 2013 (2 pages)
12 August 2014Appointment of Mrs Diane Caroline Jeacock as a director on 30 April 2013 (2 pages)
12 August 2014Director's details changed for Mrs Diane Caroline Jeacock on 30 April 2013 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1

Statement of capital on 2014-08-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
(5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1

Statement of capital on 2014-08-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2014
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 November 2008Return made up to 11/10/08; full list of members (3 pages)
18 November 2008Return made up to 11/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2007Return made up to 11/10/07; full list of members (7 pages)
1 November 2007Return made up to 11/10/07; full list of members (7 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2006Return made up to 11/10/06; full list of members (6 pages)
1 November 2006Return made up to 11/10/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 October 2005Return made up to 11/10/05; full list of members (6 pages)
21 October 2005Return made up to 11/10/05; full list of members (6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
29 October 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 68- 70 frogge st, ickleton, nr saffron walden, south cambs, CB10 1SH (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (9 pages)
11 October 2004Incorporation (9 pages)