About

Registered Number: 04265818
Date of Incorporation: 07/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Suite 1a Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ,

 

Having been setup in 2001, Dalton Properties (UK) Ltd have registered office in Cheshire, it has a status of "Active". The current directors of this organisation are listed as Scott, Louise Carol, Sutcliffe, Benjamin Michael, Sutcliffe, Michael Gee, Brooke, Annette Mary, Handley, Roger Thomas, Brooke, Roger Philip, Sutcliffe, Michael Gee at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Louise Carol 01 July 2008 - 1
SUTCLIFFE, Benjamin Michael 01 July 2008 - 1
SUTCLIFFE, Michael Gee 24 August 2006 - 1
BROOKE, Roger Philip 03 September 2001 24 August 2006 1
SUTCLIFFE, Michael Gee 03 September 2001 14 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Annette Mary 14 May 2003 24 August 2006 1
HANDLEY, Roger Thomas 04 January 2007 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 22 August 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
AA - Annual Accounts 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 12 April 2016
MR01 - N/A 05 January 2016
MR01 - N/A 29 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AA01 - Change of accounting reference date 08 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 31 August 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
169 - Return by a company purchasing its own shares 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
AAMD - Amended Accounts 19 September 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
CERTNM - Change of name certificate 16 June 2003
AA - Annual Accounts 10 June 2003
395 - Particulars of a mortgage or charge 19 November 2002
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
RESOLUTIONS - N/A 08 October 2001
MEM/ARTS - N/A 08 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
CERTNM - Change of name certificate 03 October 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

Legal charge 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.