Company NameDAVE Walton Limited
Company StatusDissolved
Company Number04634332
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date3 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleMotor Machinic
Country of ResidenceEngland
Correspondence Address89 Beechburn Park
Crook
County Durham
DL15 8SA
Secretary NameSusan Walton
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Beechburn Park
Crook
County Durham
DL15 8SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£17,941
Cash£1,642
Current Liabilities£36,898

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
27 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (15 pages)
27 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (15 pages)
27 April 2016Liquidators statement of receipts and payments to 26 February 2016 (15 pages)
13 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (16 pages)
13 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (16 pages)
13 May 2015Liquidators statement of receipts and payments to 26 February 2015 (16 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
18 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (13 pages)
18 March 2014Liquidators statement of receipts and payments to 26 February 2014 (13 pages)
18 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (13 pages)
15 March 2013Registered office address changed from Unit 9B Beechburn Industrial Estate Crook Durham DL15 8RA on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Unit 9B Beechburn Industrial Estate Crook Durham DL15 8RA on 15 March 2013 (2 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(4 pages)
10 April 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
7 January 2011Amended accounts made up to 31 March 2009 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Amended accounts made up to 31 March 2009 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Walton on 13 January 2010 (2 pages)
15 July 2010Director's details changed for David Walton on 13 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 13/01/09; full list of members (3 pages)
6 April 2009Return made up to 13/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 13/01/08; full list of members (3 pages)
8 January 2009Return made up to 13/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Registered office changed on 27/06/07 from: railway street, howden le wear crook county durham DL15 8BG (1 page)
27 June 2007Registered office changed on 27/06/07 from: railway street, howden le wear crook county durham DL15 8BG (1 page)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2006Return made up to 13/01/06; full list of members (6 pages)
24 November 2006Return made up to 13/01/06; full list of members (6 pages)
4 August 2006Amended accounts made up to 31 March 2005 (6 pages)
4 August 2006Amended accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 February 2005Return made up to 13/01/05; full list of members (6 pages)
25 February 2005Return made up to 13/01/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 13/01/04; full list of members (6 pages)
13 March 2004Return made up to 13/01/04; full list of members (6 pages)
12 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (17 pages)
13 January 2003Incorporation (17 pages)