Company NameDale Vincent Limited
Company StatusDissolved
Company Number04703870
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dale Vincent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat 2
37 Chiswick Lane
London
W4 2LR
Secretary NameMrs Sally Myhill Matthews
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Elborough Street
London
SW18 5DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dale Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Current Liabilities£90,671

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 June 2011Delivered on: 7 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 April 2022Bona Vacantia disclaimer (1 page)
12 January 2021Final Gazette dissolved following liquidation (1 page)
12 October 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
13 November 2019Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 November 2019 (2 pages)
1 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-23
(1 page)
1 November 2019Statement of affairs (9 pages)
1 November 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 April 2018Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 5 April 2018 (1 page)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 March 2013Termination of appointment of Sally Matthews as a secretary (1 page)
20 March 2013Termination of appointment of Sally Matthews as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page)
21 May 2012Registered office address changed from No 1 the Mews 6 Putney Common London SW15 1HL on 21 May 2012 (1 page)
21 May 2012Registered office address changed from No 1 the Mews 6 Putney Common London SW15 1HL on 21 May 2012 (1 page)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from C/O Geoffrey Parsons & Co. 81a Dawes Road London SW6 7DU on 30 March 2010 (1 page)
30 March 2010Registered office address changed from C/O Geoffrey Parsons & Co. 81a Dawes Road London SW6 7DU on 30 March 2010 (1 page)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Dale Vincent on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dale Vincent on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dale Vincent on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 19/03/09; full list of members (3 pages)
20 April 2009Return made up to 19/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / sally matthews / 01/09/2007 (2 pages)
31 March 2008Secretary's change of particulars / sally matthews / 01/09/2007 (2 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 19/03/07; full list of members (2 pages)
3 May 2007Return made up to 19/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 19/03/05; full list of members (6 pages)
28 April 2005Return made up to 19/03/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2003New director appointed (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New director appointed (1 page)
19 March 2003Incorporation (19 pages)
19 March 2003Incorporation (19 pages)