Company NameDaleswift Limited
Company StatusDissolved
Company Number07771647
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date17 January 2018 (6 years, 3 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 Andrew Daniel Fishman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameMr Peter Mark Domb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Beeson's Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameMrs Nicola Jane Goldstein
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressEnterprise House Beeson's Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameMr Nigel Philip Berney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Guy Alistair Harman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(1 year after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth-£90,010
Cash£52,842
Current Liabilities£2,576,870

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
17 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
1 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (9 pages)
1 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
27 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (9 pages)
27 October 2015Liquidators statement of receipts and payments to 19 August 2015 (9 pages)
27 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (9 pages)
10 August 2015Director's details changed for Mr Andrew Daniel Fishman on 1 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Andrew Daniel Fishman on 1 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Andrew Daniel Fishman on 1 July 2015 (2 pages)
21 April 2015Director's details changed for Mr Nigel Philip Berney on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Nigel Philip Berney on 21 April 2015 (2 pages)
31 August 2014Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 31 August 2014 (2 pages)
29 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-20
(1 page)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Declaration of solvency (3 pages)
29 August 2014Declaration of solvency (3 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Director's details changed for Ms Nicola Mepham on 6 February 2014 (2 pages)
12 February 2014Director's details changed for Ms Nicola Mepham on 6 February 2014 (2 pages)
12 February 2014Director's details changed for Ms Nicola Mepham on 6 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5
(9 pages)
14 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5
(9 pages)
11 November 2013Director's details changed for Mr Philip Louis Spencer on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Ms Nicola Mepham on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Peter Domb on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Peter Domb on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Philip Louis Spencer on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Ms Nicola Mepham on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Andrew Daniel Fishman on 30 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Andrew Daniel Fishman on 30 August 2013 (2 pages)
29 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 July 2013Registration of charge 077716470004 (34 pages)
6 July 2013Registration of charge 077716470005 (12 pages)
6 July 2013Registration of charge 077716470005 (12 pages)
6 July 2013Registration of charge 077716470004 (34 pages)
21 May 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 21 May 2013 (1 page)
21 May 2013Statement of capital following an allotment of shares on 27 September 2011
  • GBP 5
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 27 September 2011
  • GBP 5
(3 pages)
31 January 2013Appointment of Mr Guy Alistair Harman as a director (2 pages)
31 January 2013Appointment of Mr Guy Alistair Harman as a director (2 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 September 2012Appointment of Mr Nigel Philip Berney as a director (2 pages)
27 September 2012Appointment of Mr Nigel Philip Berney as a director (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2011Appointment of Ms Nicola Mepham as a director (2 pages)
17 November 2011Appointment of Ms Nicola Mepham as a director (2 pages)
25 October 2011Appointment of Mr Philip Spencer as a director (2 pages)
25 October 2011Appointment of Mr Philip Spencer as a director (2 pages)
24 October 2011Appointment of Mr Peter Domb as a director (2 pages)
24 October 2011Appointment of Mr Peter Domb as a director (2 pages)
28 September 2011Appointment of Andrew Daniel Fishman as a director (2 pages)
28 September 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 28 September 2011 (1 page)
28 September 2011Appointment of Andrew Daniel Fishman as a director (2 pages)
28 September 2011Termination of appointment of Ian Saunders as a director (1 page)
28 September 2011Termination of appointment of Ian Saunders as a director (1 page)
28 September 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 28 September 2011 (1 page)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)