Company NameDaleview Computers Limited
DirectorRichard Ian Bowdery
Company StatusLiquidation
Company Number02357507
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Richard Ian Bowdery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(1 month after company formation)
Appointment Duration34 years, 12 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Franklins
Maple Cross
Rickmansworth
WD3 9SY
Secretary NameRowena Clow
StatusCurrent
Appointed01 April 2011(22 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NameDebra Ann Bowdery
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration19 years (resigned 01 April 2011)
RoleCompany Director
Correspondence Address71 Gibson Road
Booker
High Wycombe
Buckinghamshire
HP12 4QP

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£10,961
Cash£379
Current Liabilities£44,799

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 March 2017 (overdue)

Filing History

15 November 2023Liquidators' statement of receipts and payments to 25 October 2023 (15 pages)
15 November 2023Liquidators' statement of receipts and payments to 25 October 2022 (17 pages)
15 November 2021Liquidators' statement of receipts and payments to 25 October 2021 (12 pages)
13 November 2020Liquidators' statement of receipts and payments to 25 October 2020 (13 pages)
18 December 2019Liquidators' statement of receipts and payments to 25 October 2019 (10 pages)
12 April 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 12 April 2019 (2 pages)
26 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-26
(1 page)
26 November 2018Liquidators' statement of receipts and payments to 25 October 2017 (12 pages)
15 November 2016Liquidators' statement of receipts and payments to 25 October 2016 (12 pages)
15 November 2016Liquidators' statement of receipts and payments to 25 October 2016 (12 pages)
11 November 2015Registered office address changed from 34 Franklins Maple Cross Rickmansworth WD3 9SY to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from 34 Franklins Maple Cross Rickmansworth WD3 9SY to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015 (2 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Statement of affairs with form 4.19 (7 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-26
(1 page)
3 November 2015Statement of affairs with form 4.19 (7 pages)
4 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(4 pages)
4 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(4 pages)
4 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(4 pages)
15 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(4 pages)
15 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
3 April 2012Termination of appointment of Debra Bowdery as a secretary (1 page)
3 April 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Debra Bowdery as a secretary (1 page)
3 April 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Rowena Clow as a secretary (1 page)
3 April 2012Appointment of Rowena Clow as a secretary (1 page)
23 December 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Richard Ian Bowdery on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Richard Ian Bowdery on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Richard Ian Bowdery on 1 November 2009 (2 pages)
28 April 2010Annual return made up to 9 March 2009 with a full list of shareholders (3 pages)
28 April 2010Annual return made up to 9 March 2009 with a full list of shareholders (3 pages)
28 April 2010Annual return made up to 9 March 2009 with a full list of shareholders (3 pages)
27 April 2010Secretary's details changed for Debra Ann Bowdery on 31 March 2007 (1 page)
27 April 2010Annual return made up to 9 March 2008 with a full list of shareholders (3 pages)
27 April 2010Secretary's details changed for Debra Ann Bowdery on 31 March 2007 (1 page)
27 April 2010Annual return made up to 9 March 2008 with a full list of shareholders (3 pages)
27 April 2010Annual return made up to 9 March 2008 with a full list of shareholders (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2007Return made up to 09/03/07; no change of members
  • 363(287) ‐ Registered office changed on 28/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2007Return made up to 09/03/07; no change of members
  • 363(287) ‐ Registered office changed on 28/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 June 2006Return made up to 09/03/06; full list of members (6 pages)
19 June 2006Return made up to 09/03/06; full list of members (6 pages)
9 April 2005Return made up to 09/03/05; full list of members (6 pages)
9 April 2005Return made up to 09/03/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2004Return made up to 09/03/04; full list of members (6 pages)
2 April 2004Return made up to 09/03/04; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2003Return made up to 09/03/03; full list of members (6 pages)
12 April 2003Return made up to 09/03/03; full list of members (6 pages)
10 April 2002Return made up to 09/03/02; full list of members (6 pages)
10 April 2002Return made up to 09/03/02; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 09/03/00; full list of members (6 pages)
10 April 2000Return made up to 09/03/00; full list of members (6 pages)
3 March 2000Full accounts made up to 31 March 1999 (9 pages)
3 March 2000Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Registered office changed on 05/11/99 from: 62 wstwood close ruislip middlesex HA4 7RE (1 page)
5 November 1999Registered office changed on 05/11/99 from: 62 wstwood close ruislip middlesex HA4 7RE (1 page)
29 March 1999Return made up to 09/03/99; full list of members (6 pages)
29 March 1999Return made up to 09/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 March 1998Return made up to 09/03/98; no change of members (4 pages)
11 March 1998Return made up to 09/03/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 March 1997 (9 pages)
28 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (10 pages)
16 August 1996Full accounts made up to 31 March 1996 (10 pages)
22 July 1996Registered office changed on 22/07/96 from: tulya house 69 high street bagshot surrey, GU19 5AH (1 page)
22 July 1996Registered office changed on 22/07/96 from: tulya house 69 high street bagshot surrey, GU19 5AH (1 page)
13 April 1996Return made up to 09/03/96; full list of members (6 pages)
13 April 1996Return made up to 09/03/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 March 1989Incorporation (15 pages)
9 March 1989Incorporation (15 pages)