DALTON GRANTLEY LIMITED
Overview
| Company Name | DALTON GRANTLEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07672063 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DALTON GRANTLEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for DALTON GRANTLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Steve Christopher Currie on Sep 22, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Steve Christopher Currie as a person with significant control on Sep 22, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Steve Christopher Currie on Jun 16, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from , Regency House Westminster Place, York Business Park, York, YO26 6RW, England on Apr 24, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Steve Christopher Currie on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Steve Christopher Currie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Nicholson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
Who are the officers of DALTON GRANTLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Westminster Place York Business Park YO26 6RW York Regency House United Kingdom |
| 110173130001 | ||||||||||
| CURRIE, Steve Christopher | Director | Egg Hall CM16 6SA Epping 24 Essex United Kingdom | England | British | 170984340002 | |||||||||
| NICHOLSON, Robert Frank | Director | Westminster Place York Business Park YO26 6RW York Regency House England | England | British | 125291000002 |
Who are the persons with significant control of DALTON GRANTLEY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steve Christopher Currie | 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
| |||
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