Company NameDartmouth Property & Investment Limited
Company StatusDissolved
Company Number02864189
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBernard Leheny
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(7 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months (closed 16 May 2023)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Burch Road
Northfleet
Kent
DA11 9NG
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusClosed
Appointed09 July 2008(14 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 16 May 2023)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameHenrietta Margaret Leheny
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 23 February 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Burch Road
Northfleet
Kent
DA11 9NG
Secretary NameBernard Leheny
NationalityBritish
StatusResigned
Appointed01 June 1994(7 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 09 July 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Burch Road
Northfleet
Kent
DA11 9NG
Director NameSteven O Brien
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stoke Newington Common
London
N16 7ER
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1B. Leheny
100.00%
Ordinary

Financials

Year2014
Net Worth£19,217
Cash£68
Current Liabilities£4,045

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
14 October 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 November 2017Notification of Bernard Leheny as a person with significant control on 1 October 2017 (2 pages)
4 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Notification of Bernard Leheny as a person with significant control on 1 October 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Termination of appointment of Steven O Brien as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Steven O Brien as a director on 17 November 2015 (1 page)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Termination of appointment of Henrietta Leheny as a director (1 page)
23 February 2011Termination of appointment of Henrietta Leheny as a director (1 page)
15 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
20 November 2009Secretary's details changed for Nationwide Secretarial Services Ltd on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Bernard Leheny on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Henrietta Margaret Leheny on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Nationwide Secretarial Services Ltd on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Henrietta Margaret Leheny on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven O Brien on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven O Brien on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Bernard Leheny on 20 November 2009 (2 pages)
7 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
15 July 2008Secretary appointed nationwide secretarial services LTD (1 page)
15 July 2008Appointment terminated secretary bernard leheny (1 page)
15 July 2008Secretary appointed nationwide secretarial services LTD (1 page)
15 July 2008Appointment terminated secretary bernard leheny (1 page)
9 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 December 2007Return made up to 20/10/07; no change of members (7 pages)
6 December 2007Return made up to 20/10/07; no change of members (7 pages)
18 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
11 November 2006Return made up to 20/10/06; full list of members (7 pages)
11 November 2006Return made up to 20/10/06; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 November 2005Return made up to 20/10/05; full list of members (7 pages)
8 November 2005Return made up to 20/10/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 November 2004Return made up to 20/10/04; full list of members (7 pages)
26 November 2004Return made up to 20/10/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
17 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
17 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
16 January 2003Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
16 January 2003Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
29 November 2002Return made up to 20/10/02; full list of members (7 pages)
29 November 2002Return made up to 20/10/02; full list of members (7 pages)
27 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
27 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
13 December 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
13 December 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
22 October 2001Return made up to 20/10/01; full list of members (6 pages)
22 October 2001Return made up to 20/10/01; full list of members (6 pages)
20 December 2000Return made up to 20/10/00; full list of members (6 pages)
20 December 2000Return made up to 20/10/00; full list of members (6 pages)
18 September 2000Full accounts made up to 31 October 1999 (8 pages)
18 September 2000Full accounts made up to 31 October 1999 (8 pages)
21 November 1999Full accounts made up to 31 October 1998 (8 pages)
21 November 1999Full accounts made up to 31 October 1998 (8 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
24 November 1998Return made up to 20/10/98; no change of members (4 pages)
24 November 1998Return made up to 20/10/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 October 1997 (8 pages)
29 October 1998Full accounts made up to 31 October 1997 (8 pages)
18 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Return made up to 20/10/96; no change of members (6 pages)
15 November 1996Return made up to 20/10/96; no change of members (6 pages)
9 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
9 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)