Claverdon
Warwickshire
CV35 8LU
Secretary Name | Thomas James Leonard Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Pinley Green Claverdon Warwickshire CV35 8LU |
Director Name | Geraldine Ann Dalton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2014) |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Pinley Green Claverdon Warwickshire B93 8EW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £152,031 |
Cash | £6,375 |
Current Liabilities | £344,822 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
20 December 2021 | Resolutions
|
22 February 2021 | Liquidators' statement of receipts and payments to 14 December 2020 (16 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 14 December 2019 (12 pages) |
31 December 2019 | Liquidators' statement of receipts and payments to 14 December 2019 (18 pages) |
16 May 2019 | Liquidators' statement of receipts and payments to 14 December 2018 (12 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (10 pages) |
18 July 2018 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 18 July 2018 (2 pages) |
26 January 2015 | Registered office address changed from 114 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UA to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 114 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UA to C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Declaration of solvency (3 pages) |
15 December 2014 | Termination of appointment of Geraldine Ann Dalton as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Geraldine Ann Dalton as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Geraldine Ann Dalton as a director on 1 December 2014 (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Satisfaction of charge 7 in full (4 pages) |
12 February 2014 | Satisfaction of charge 5 in full (4 pages) |
12 February 2014 | Satisfaction of charge 5 in full (4 pages) |
12 February 2014 | Satisfaction of charge 6 in full (4 pages) |
12 February 2014 | Satisfaction of charge 6 in full (4 pages) |
12 February 2014 | Satisfaction of charge 7 in full (4 pages) |
31 January 2014 | Satisfaction of charge 3 in full (4 pages) |
31 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Registered office address changed from 12 Cheswick Way Cheswick Green Shirley Solihull West Midlands B90 4JA on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 12 Cheswick Way Cheswick Green Shirley Solihull West Midlands B90 4JA on 22 October 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Thomas James Leonard Dalton on 14 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Geraldine Ann Dalton on 14 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Thomas James Leonard Dalton on 14 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Geraldine Ann Dalton on 14 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 July 2009 | Director's change of particulars / geraldine dalton / 01/07/2009 (1 page) |
10 July 2009 | Director and secretary's change of particulars / thomas dalton / 01/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / geraldine dalton / 01/07/2009 (1 page) |
10 July 2009 | Director and secretary's change of particulars / thomas dalton / 01/07/2009 (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Return made up to 14/03/05; full list of members (8 pages) |
27 May 2005 | Return made up to 14/03/05; full list of members (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 April 2004 | Ad 28/04/03--------- £ si 99@1 (2 pages) |
14 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 April 2004 | Ad 28/04/03--------- £ si 99@1 (2 pages) |
14 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Nc inc already adjusted 01/04/03 (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Nc inc already adjusted 01/04/03 (1 page) |
13 April 2003 | Resolutions
|
11 April 2003 | Company name changed delhaven LIMITED\certificate issued on 11/04/03 (3 pages) |
11 April 2003 | Company name changed delhaven LIMITED\certificate issued on 11/04/03 (3 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 March 2003 | Incorporation (7 pages) |
14 March 2003 | Incorporation (7 pages) |