DALTON GRANTLEY LIMITED

DALTON GRANTLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDALTON GRANTLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07672063
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALTON GRANTLEY LIMITED?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DALTON GRANTLEY LIMITED located?

    Registered Office Address
    24 Egg Hall Epping
    Essex
    CM16 6SA Epping
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALTON GRANTLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DALTON GRANTLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O C/O Apricot Accounting Limited Chantry House 10a High Street Billericay Essex CM12 9BQ to 24 Egg Hall Epping Essex Epping CM16 6SA on Sep 25, 2017

    1 pagesAD01

    Director's details changed for Mr Steve Christopher Currie on Sep 22, 2017

    2 pagesCH01

    Change of details for Mr Steve Christopher Currie as a person with significant control on Sep 22, 2017

    2 pagesPSC04

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from , C/O Apricot Accounting Limited, Chantry House 10a High Steet, Billericay, Essex, CM12 9BQ, England to C/O C/O Apricot Accounting Limited Chantry House 10a High Street Billericay Essex CM12 9BQ on Jul 31, 2015

    1 pagesAD01

    Director's details changed for Mr Steve Christopher Currie on Jun 16, 2015

    2 pagesCH01

    Registered office address changed from , 207 Regent Street, 3rd Floor, London, W1B 3HH to C/O C/O Apricot Accounting Limited Chantry House 10a High Street Billericay Essex CM12 9BQ on Apr 01, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jun 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Registered office address changed from , Regency House Westminster Place, York Business Park, York, YO26 6RW, England on Apr 24, 2014

    2 pagesAD01

    Annual return made up to Jun 16, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Steve Christopher Currie on Mar 14, 2013

    2 pagesCH01

    Appointment of Mr Steve Christopher Currie as a director

    2 pagesAP01

    Termination of appointment of Robert Nicholson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    3 pagesAR01

    Incorporation

    21 pagesNEWINC

    Who are the officers of DALTON GRANTLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    United Kingdom
    Secretary
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04133571
    110173130001
    CURRIE, Steve Christopher
    Egg Hall
    CM16 6SA Epping
    24
    Essex
    United Kingdom
    Director
    Egg Hall
    CM16 6SA Epping
    24
    Essex
    United Kingdom
    EnglandBritish170984340002
    NICHOLSON, Robert Frank
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    England
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    England
    EnglandBritish125291000002

    Who are the persons with significant control of DALTON GRANTLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Christopher Currie
    c/o C/O APRICOT ACCOUNTING LIMITED
    Egg Hall
    CM16 6SA Epping
    24
    Essex
    United Kingdom
    Jun 16, 2016
    c/o C/O APRICOT ACCOUNTING LIMITED
    Egg Hall
    CM16 6SA Epping
    24
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0