Company NameDalgate Limited
Company StatusDissolved
Company Number05552336
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Martin Eyre
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Amanda Louise Eyre
StatusClosed
Appointed08 April 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Eyre
50.00%
Ordinary B
1 at £1Trevor Martin Eyre
50.00%
Ordinary A

Financials

Year2014
Net Worth£61,958
Cash£57,716
Current Liabilities£40,310

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
28 June 2019Application to strike the company off the register (3 pages)
21 March 2019Micro company accounts made up to 28 February 2019 (1 page)
13 March 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
4 November 2018Micro company accounts made up to 31 March 2018 (1 page)
5 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
28 February 2018Director's details changed for Trevor Martin Eyre on 28 February 2018 (2 pages)
21 February 2018Director's details changed for Trevor Martin Eyre on 21 February 2018 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (1 page)
16 November 2017Micro company accounts made up to 31 March 2017 (1 page)
4 September 2017Notification of Trevor Martin Eyre as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Trevor Martin Eyre as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Amanda Louise Eyre as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Amanda Louise Eyre as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
8 April 2016Appointment of Mrs Amanda Louise Eyre as a secretary on 8 April 2016 (2 pages)
8 April 2016Appointment of Mrs Amanda Louise Eyre as a secretary on 8 April 2016 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Trevor Martin Eyre on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Trevor Martin Eyre on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Trevor Martin Eyre on 9 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
3 September 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from anglo-dal house 5 spring villa road edgware middlesex HA8 7EB (1 page)
3 April 2008Registered office changed on 03/04/2008 from anglo-dal house 5 spring villa road edgware middlesex HA8 7EB (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Return made up to 02/09/06; full list of members (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Return made up to 02/09/06; full list of members (3 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
20 October 2005Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 October 2005Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2005Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ (1 page)
2 September 2005Incorporation (14 pages)
2 September 2005Incorporation (14 pages)