Company NameDalton & Ditcham (Agencies) Limited
Company StatusDissolved
Company Number00526965
CategoryPrivate Limited Company
Incorporation Date17 December 1953(70 years, 4 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Graham Bernard West
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(37 years, 3 months after company formation)
Appointment Duration29 years, 9 months (closed 05 January 2021)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address14 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Director NameHilary Sharon West
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(48 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 05 January 2021)
RoleSecretary
Correspondence Address14 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Director NameMartin Morris West
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(48 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 05 January 2021)
RoleClerical Assistant
Correspondence Address14 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Secretary NameMr Graham Bernard West
NationalityBritish
StatusClosed
Appointed21 August 2002(48 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 05 January 2021)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address14 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Director NameLaura Rebecca Ringel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(52 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 05 January 2021)
RoleClerical Assistant
Correspondence Address14 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Director NameMrs Irene West
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 August 2002)
RoleSecretary
Correspondence Address14 Richfield Road
Bushey
Watford
Hertfordshire
WD2 3LB
Director NameMr Oswald Isaac West
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 August 2002)
RoleCommission Agent
Correspondence Address14 Richfield Road
Bushey
Watford
Hertfordshire
WD2 3LB
Director NameMr Stephen West
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 March 2006)
RoleAccountant
Correspondence Address6 Linkside
Woodside Park
London
N12 7LF
Secretary NameMr Oswald Isaac West
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address14 Richfield Road
Bushey
Watford
Hertfordshire
WD2 3LB

Location

Registered AddressRoom 19 Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

550 at 1Graham Bernard West
96.49%
Ordinary
20 at 1Ms Hilary Sharon West
3.51%
Ordinary

Financials

Year2014
Turnover£19,465
Gross Profit£19,465
Net Worth-£33
Cash£87
Current Liabilities£3,022

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (4 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 January 2019Registered office address changed from Room 1G Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH to Room 19 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 23 January 2019 (2 pages)
2 January 2019Registered office address changed from 11 Beeches Ave Carshalton Beeches Surrey SM5 3LB to Room 1G Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2 January 2019 (2 pages)
25 May 2018Confirmation statement made on 2 April 2018 with no updates (2 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 570
(20 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 570
(20 pages)
4 April 2016Director's details changed for Laura Rebecca West on 19 February 2015 (3 pages)
4 April 2016Director's details changed for Laura Rebecca West on 19 February 2015 (3 pages)
2 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 May 2015Annual return made up to 2 April 2015
Statement of capital on 2015-05-01
  • GBP 570
(16 pages)
1 May 2015Annual return made up to 2 April 2015
Statement of capital on 2015-05-01
  • GBP 570
(16 pages)
1 May 2015Annual return made up to 2 April 2015
Statement of capital on 2015-05-01
  • GBP 570
(16 pages)
16 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-16
  • GBP 570
(16 pages)
16 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-16
  • GBP 570
(16 pages)
16 April 2014Annual return made up to 2 April 2014
Statement of capital on 2014-04-16
  • GBP 570
(16 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (16 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (16 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (16 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 April 2012Annual return made up to 2 April 2012 (16 pages)
23 April 2012Annual return made up to 2 April 2012 (16 pages)
23 April 2012Annual return made up to 2 April 2012 (16 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 April 2011Annual return made up to 2 April 2011 (16 pages)
12 April 2011Annual return made up to 2 April 2011 (16 pages)
12 April 2011Annual return made up to 2 April 2011 (16 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 02/04/09; no change of members (6 pages)
1 May 2009Return made up to 02/04/09; no change of members (6 pages)
17 April 2008Return made up to 02/04/08; no change of members (8 pages)
17 April 2008Return made up to 02/04/08; no change of members (8 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 April 2007Return made up to 02/04/07; full list of members (8 pages)
23 April 2007Return made up to 02/04/07; full list of members (8 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 April 2006Return made up to 02/04/06; full list of members (7 pages)
7 April 2006Return made up to 02/04/06; full list of members (7 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
18 April 2005Return made up to 02/04/05; full list of members (8 pages)
18 April 2005Return made up to 02/04/05; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 April 2004Return made up to 02/04/04; full list of members (8 pages)
16 April 2004Return made up to 02/04/04; full list of members (8 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 April 2003Return made up to 02/04/03; full list of members (8 pages)
15 April 2003Return made up to 02/04/03; full list of members (8 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Director resigned (1 page)
16 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 02/04/01; full list of members (7 pages)
11 April 2001Return made up to 02/04/01; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1999Full accounts made up to 31 December 1998 (9 pages)
12 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Return made up to 02/04/99; no change of members (4 pages)
16 April 1999Return made up to 02/04/99; no change of members (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Return made up to 02/04/97; full list of members (6 pages)
10 April 1997Return made up to 02/04/97; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
11 April 1996Return made up to 02/04/96; no change of members (4 pages)
11 April 1996Return made up to 02/04/96; no change of members (4 pages)
9 May 1995Full accounts made up to 31 December 1994 (9 pages)
9 May 1995Full accounts made up to 31 December 1994 (9 pages)
30 March 1995Memorandum and Articles of Association (10 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Memorandum and Articles of Association (10 pages)
27 March 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)