Company NameD.A.L. Consumer Electronics Limited
Company StatusDissolved
Company Number02245751
CategoryPrivate Limited Company
Incorporation Date19 April 1988(35 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameAlphagift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Laurence Raymond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewoods 52 Canons Drive
Edgware
Middlesex
HA8 7QY
Director NameJudith Fay Raymond
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(8 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressPinewood 52 Canons Drive
Edgware
Middlesex
HA8 7QY
Secretary NameJudith Fay Raymond
NationalityBritish
StatusClosed
Appointed29 January 1999(10 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressPinewood 52 Canons Drive
Edgware
Middlesex
HA8 7QY
Director NameMr Daniel Raymond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(12 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tavistock Avenue
Mill Hill
London
NW7 1GA
Director NameDieter Lather
Date of BirthJuly 1941 (Born 82 years ago)
NationalityWest German
StatusResigned
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressBreslauer Strasse 21
D6057 Dietzenbach
Foreign
Secretary NamePenelope Seear
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address72 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3QA

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120k at £1Daniel Raymond
60.00%
Ordinary
10k at £1Judith Fay Raymond
5.00%
Ordinary
50k at £1Laurence Raymond
25.00%
Ordinary
20k at £1Dal Trustees LTD
10.00%
Ordinary

Financials

Year2014
Turnover£6,752,890
Gross Profit£184,969
Net Worth£2,855,466
Cash£3,123,643
Current Liabilities£336,867

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Return of final meeting in a members' voluntary winding up (14 pages)
27 July 2015Return of final meeting in a members' voluntary winding up (14 pages)
12 February 2015Liquidators statement of receipts and payments to 14 December 2014 (11 pages)
12 February 2015Liquidators' statement of receipts and payments to 14 December 2014 (11 pages)
12 February 2015Liquidators' statement of receipts and payments to 14 December 2014 (11 pages)
21 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (10 pages)
21 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (10 pages)
21 January 2014Liquidators statement of receipts and payments to 14 December 2013 (10 pages)
1 February 2013Liquidators statement of receipts and payments to 14 December 2012 (10 pages)
1 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (10 pages)
1 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (10 pages)
21 December 2011Registered office address changed from Unit 3 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Unit 3 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 21 December 2011 (2 pages)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Appointment of a voluntary liquidator (3 pages)
20 December 2011Appointment of a voluntary liquidator (3 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 200,000
(7 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 200,000
(7 pages)
19 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
19 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 March 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
12 March 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
11 May 2009Return made up to 30/03/09; full list of members (5 pages)
11 May 2009Return made up to 30/03/09; full list of members (5 pages)
15 April 2009Director's change of particulars / daniel raymond / 27/03/2009 (1 page)
15 April 2009Director's change of particulars / daniel raymond / 27/03/2009 (1 page)
13 April 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
13 April 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 May 2008Return made up to 30/03/08; full list of members (5 pages)
30 May 2008Return made up to 30/03/08; full list of members (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
18 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
9 November 2007Registered office changed on 09/11/07 from: greycaines house 21 greycaines road watford hertfordshire WD24 7SP (1 page)
9 November 2007Registered office changed on 09/11/07 from: greycaines house 21 greycaines road watford hertfordshire WD24 7SP (1 page)
25 May 2007Return made up to 30/03/07; full list of members (3 pages)
25 May 2007Return made up to 30/03/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
8 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 April 2006Return made up to 30/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2006Return made up to 30/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2006Accounts for a small company made up to 31 October 2005 (5 pages)
10 February 2006Accounts for a small company made up to 31 October 2005 (5 pages)
11 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
25 February 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Return made up to 30/03/04; full list of members (8 pages)
25 March 2004Return made up to 30/03/04; full list of members (8 pages)
25 February 2004Full accounts made up to 31 October 2003 (17 pages)
25 February 2004Full accounts made up to 31 October 2003 (17 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
12 May 2003Location of debenture register (1 page)
12 May 2003Return made up to 30/03/03; full list of members (6 pages)
12 May 2003Return made up to 30/03/03; full list of members (6 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Location of debenture register (1 page)
12 May 2003Location of register of members (1 page)
12 May 2003Location of register of members (1 page)
12 May 2003Director's particulars changed (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Full accounts made up to 31 October 2002 (17 pages)
30 January 2003Full accounts made up to 31 October 2002 (17 pages)
26 September 2002Registered office changed on 26/09/02 from: 155-159 queens road watford herts WD1 2QH (1 page)
26 September 2002Registered office changed on 26/09/02 from: 155-159 queens road watford herts WD1 2QH (1 page)
25 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Full accounts made up to 31 October 2001 (17 pages)
8 March 2002Full accounts made up to 31 October 2001 (17 pages)
23 May 2001Return made up to 30/03/01; full list of members (6 pages)
23 May 2001Return made up to 30/03/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 October 2000 (18 pages)
15 March 2001Full accounts made up to 31 October 2000 (18 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
11 April 2000Full accounts made up to 31 October 1999 (17 pages)
11 April 2000Full accounts made up to 31 October 1999 (17 pages)
30 March 2000Return made up to 30/03/00; full list of members (5 pages)
30 March 2000Return made up to 30/03/00; full list of members (5 pages)
17 August 1999Full accounts made up to 31 October 1998 (17 pages)
17 August 1999Full accounts made up to 31 October 1998 (17 pages)
13 May 1999Return made up to 30/03/99; full list of members (5 pages)
13 May 1999Return made up to 30/03/99; full list of members (5 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
31 July 1998Return made up to 30/03/98; full list of members (5 pages)
31 July 1998Return made up to 30/03/98; full list of members (5 pages)
27 July 1998Location of debenture register (1 page)
27 July 1998Location of register of members (1 page)
27 July 1998Location of register of members (1 page)
27 July 1998Location of debenture register (1 page)
11 May 1998Full accounts made up to 31 October 1997 (14 pages)
11 May 1998Full accounts made up to 31 October 1997 (14 pages)
14 April 1997Return made up to 30/03/97; full list of members (5 pages)
14 April 1997Return made up to 30/03/97; full list of members (5 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
12 February 1997Full accounts made up to 31 October 1996 (14 pages)
12 February 1997Full accounts made up to 31 October 1996 (14 pages)
14 June 1996Full accounts made up to 31 October 1995 (16 pages)
14 June 1996Full accounts made up to 31 October 1995 (16 pages)
2 May 1996Return made up to 30/03/96; full list of members (5 pages)
2 May 1996Return made up to 30/03/96; full list of members (5 pages)
9 April 1995Return made up to 30/03/95; full list of members (12 pages)
9 April 1995Return made up to 30/03/95; full list of members (12 pages)
20 March 1995Full accounts made up to 31 October 1994 (14 pages)
20 March 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
26 November 1993Ad 07/10/93--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
26 November 1993Ad 07/10/93--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
21 June 1991Ad 07/09/90--------- £ si 99900@1 (2 pages)
21 June 1991Ad 07/09/90--------- £ si 99900@1 (2 pages)