Company NameDalgreave Limited
Company StatusDissolved
Company Number03062142
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameBeechchoice Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Director NameTimothy Michael Keenes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2001)
RoleOperations Director
Correspondence Address19 Wolsey Drive
Walton On Thames
Surrey
KT12 3AZ
Secretary NameMr Richard Jonathan Horwood
NationalityBritish
StatusClosed
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Director NameAndrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1995)
RoleSolicitor
Correspondence AddressFlats C & D
3 Curzon Place
London
W1
Secretary NameRaymond Marvin Levy
NationalityBritish
StatusResigned
Appointed06 June 1995(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Lorraine Park
Harrow Weald
Middlesex
HA3 6BX
Director NamePeter Charles John Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 1999)
RoleRecruitment Consutlants
Correspondence Address18 Ridgeway Gardens
London
N6 5XR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts2 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
3 November 2000Full accounts made up to 2 January 2000 (9 pages)
29 September 2000Return made up to 30/05/00; full list of members (6 pages)
2 November 1999Full accounts made up to 3 January 1999 (9 pages)
1 July 1999Return made up to 30/05/99; no change of members (4 pages)
10 May 1999Director resigned (1 page)
29 October 1998Full accounts made up to 4 January 1998 (10 pages)
21 August 1998Return made up to 30/05/98; full list of members (6 pages)
13 February 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1997Full accounts made up to 31 July 1996 (11 pages)
7 November 1996Return made up to 30/05/96; full list of members (6 pages)
24 October 1996Accounting reference date extended from 31/05/96 to 31/07/96 (1 page)
24 October 1995New director appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995New secretary appointed (4 pages)
18 August 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (6 pages)
20 June 1995Director resigned;new director appointed (4 pages)
9 June 1995Registered office changed on 09/06/95 from: 120 east road london N1 6AA (1 page)
30 May 1995Incorporation (28 pages)