Company NameDalzell & Webster Ltd
Company StatusDissolved
Company Number06301292
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Patricia Ellen Webster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tall Trees
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SW
Secretary NameMarshal Neil Leonard Webster
NationalityBritish
StatusClosed
Appointed01 August 2007(4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address8 Tall Trees
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SW
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Patricia Ellen Webster
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
23 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 September 2008Return made up to 04/07/08; full list of members (3 pages)
8 September 2008Return made up to 04/07/08; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 8 tall trees, st. Ippolyts hitchin hertfordshire SG4 7SW (1 page)
10 August 2007Registered office changed on 10/08/07 from: 8 tall trees, st. Ippolyts hitchin hertfordshire SG4 7SW (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New secretary appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Registered office changed on 05/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 July 2007Registered office changed on 05/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 July 2007Incorporation (14 pages)
4 July 2007Incorporation (14 pages)