Company NameDalehaven Limited
Company StatusDissolved
Company Number02230673
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Frederick Shawyer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 12 May 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans Middle Earth
Sunbury On Thames
Middlesex
TW16 7QG
Secretary NameMr Malcolm Frederick Shawyer
StatusClosed
Appointed27 November 2014(26 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2021)
RoleCompany Director
Correspondence AddressThe Rowans Middle Earth
Sunbury On Thames
Middlesex
TW16 7QG
Director NameBeryl Marjorie Garbutt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 1999)
RolePersonnel Assistant
Correspondence Address15 Sanders Close
Hampton Hill
Hampton
Middlesex
TW12 1QY
Director NameJaqualine Mary Garbutt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleSecretary
Correspondence Address26 Exeter Road
Hanworth
Feltham
Middlesex
TW13 5NX
Secretary NameBeryl Marjorie Garbutt
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 1999)
RolePersonnel Assistant
Correspondence Address15 Sanders Close
Hampton Hill
Hampton
Middlesex
TW12 1QY
Secretary NameJune Susan Shawyer
NationalityBritish
StatusResigned
Appointed29 November 1999(11 years, 8 months after company formation)
Appointment Duration15 years (resigned 27 November 2014)
RoleReceptionist
Correspondence AddressThe Tapestries Mornington Road
Ashford
Middlesex
TW15 1NW

Contact

Websitethecompleteoffice.co.uk
Email address[email protected]
Telephone07 993998228
Telephone regionMobile

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3.3k at £1Malcolm Frederick Shawyer
60.00%
Ordinary
275 at £1Ken Gregory
5.00%
Ordinary
1.9k at £1Adam Shawyer
35.00%
Ordinary

Financials

Year2014
Net Worth£281,849
Cash£252,715

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 May 2021Final Gazette dissolved following liquidation (1 page)
12 February 2021Return of final meeting in a members' voluntary winding up (19 pages)
14 December 2020Liquidators' statement of receipts and payments to 15 October 2020 (20 pages)
1 July 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 1 July 2020 (2 pages)
17 December 2019Liquidators' statement of receipts and payments to 15 October 2019 (20 pages)
27 June 2019Removal of liquidator by court order (19 pages)
27 June 2019Appointment of a voluntary liquidator (20 pages)
6 November 2018Registered office address changed from 76 Sheen Lane East Sheen London SW14 8LP to 24 Conduit Place London W2 1EP on 6 November 2018 (2 pages)
1 November 2018Appointment of a voluntary liquidator (3 pages)
1 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-16
(1 page)
1 November 2018Declaration of solvency (5 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 November 2016Secretary's details changed for Mr Malcolm Frederick Shawyer on 10 November 2016 (1 page)
10 November 2016Secretary's details changed for Mr Malcolm Frederick Shawyer on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Malcolm Frederick Shawyer on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Malcolm Frederick Shawyer on 10 November 2016 (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,500
(4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,500
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Appointment of Mr Malcolm Frederick Shawyer as a secretary on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Malcolm Frederick Shawyer as a secretary on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of June Susan Shawyer as a secretary on 27 November 2014 (1 page)
27 November 2014Termination of appointment of June Susan Shawyer as a secretary on 27 November 2014 (1 page)
2 September 2014Director's details changed for Malcolm Frederick Shawyer on 1 August 2014 (2 pages)
2 September 2014Secretary's details changed for June Susan Shawyer on 1 August 2014 (1 page)
2 September 2014Secretary's details changed for June Susan Shawyer on 1 August 2014 (1 page)
2 September 2014Secretary's details changed for June Susan Shawyer on 1 August 2014 (1 page)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,500
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,500
(4 pages)
2 September 2014Director's details changed for Malcolm Frederick Shawyer on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Malcolm Frederick Shawyer on 1 August 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,500
(4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,500
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Return made up to 31/08/07; no change of members (6 pages)
14 January 2008Return made up to 31/08/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 December 2006Return made up to 31/08/06; full list of members (6 pages)
14 December 2006Return made up to 31/08/06; full list of members (6 pages)
22 August 2006Ad 01/07/06--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
22 August 2006Ad 01/07/06--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 November 2005Return made up to 31/08/05; full list of members (6 pages)
7 November 2005Return made up to 31/08/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 September 2004Return made up to 31/08/04; full list of members (6 pages)
15 September 2004Return made up to 31/08/04; full list of members (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
9 June 2003Ad 30/05/03--------- £ si 4949@1=4949 £ ic 51/5000 (2 pages)
9 June 2003Ad 30/05/03--------- £ si 4949@1=4949 £ ic 51/5000 (2 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 September 2002Return made up to 31/08/02; full list of members (6 pages)
20 September 2002Return made up to 31/08/02; full list of members (6 pages)
23 August 2002£ nc 100/100000 12/08/02 (1 page)
23 August 2002£ nc 100/100000 12/08/02 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Secretary's particulars changed (1 page)
19 March 2002Secretary's particulars changed (1 page)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 August 2001Return made up to 31/08/01; full list of members (6 pages)
24 August 2001Return made up to 31/08/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
13 September 1999Return made up to 31/08/99; no change of members (4 pages)
13 September 1999Return made up to 31/08/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
7 September 1998Return made up to 31/08/98; full list of members (6 pages)
7 September 1998Return made up to 31/08/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
18 September 1997Return made up to 31/08/97; no change of members (4 pages)
18 September 1997Return made up to 31/08/97; no change of members (4 pages)
9 July 1997Full accounts made up to 30 June 1996 (9 pages)
9 July 1997Full accounts made up to 30 June 1996 (9 pages)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
25 September 1996Return made up to 31/08/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 30 June 1995 (9 pages)
26 June 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (8 pages)