Company NameDale And Warren Limited
Company StatusDissolved
Company Number00465994
CategoryPrivate Limited Company
Incorporation Date21 March 1949(75 years, 1 month ago)
Dissolution Date28 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Philip Jefferis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2001(51 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 28 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD25 8DB
Secretary NameArthur Michael Jefferis
NationalityBritish
StatusClosed
Appointed19 March 2001(52 years after company formation)
Appointment Duration17 years, 6 months (closed 28 September 2018)
RoleCompany Director
Correspondence AddressHilfield Park Hilfield Lane
Aldenham
Watford
Hertfordshire
WD25 8DB
Director NameArthur Michael Jefferis
NationalityBritish
StatusResigned
Appointed04 July 1992(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RoleBarrister At Law
Correspondence AddressHilfield Park Hilfield Lane
Aldenham
Watford
Hertfordshire
WD25 8DB
Director NameRobin Kevin Iain Matthew Jefferis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(43 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2001)
RoleSolicitor
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD2 8DB
Director NameMarcia Nicoletta Lanyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RoleGemmologist
Correspondence Address1 Luxemburg Gardens
Hammersmith
London
W6 7ED
Director NameDr Stephan Arthur Jefferis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1992(43 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 July 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD25 8DB
Secretary NameMrs Josephine Jane Jefferis
NationalityBritish
StatusResigned
Appointed04 July 1992(43 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressHilfield Park
Aldenham
Watford
Herts
WD2 8DB
Secretary NameMr John Philip Jefferis
NationalityEnglish
StatusResigned
Appointed08 March 1993(43 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD25 8DB
Director NameMr John Philip Jefferis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1993(44 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD25 8DB
Secretary NameMarcia Nicoletta Lanyon
NationalityBritish
StatusResigned
Appointed31 October 1998(49 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address1 Luxemburg Gardens
Hammersmith
London
W6 7ED
Director NameMrs Marcia Nicoletta Lanyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(51 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 September 2016)
RoleGemmologist
Country of ResidenceEngland
Correspondence Address50 Castle Court 1 Brewhouse Lane
London
SW15 2JJ

Contact

Websitewww.hilfieldpark.co.uk

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £1Bertha Frances Preston
2.00%
Ordinary
2k at £1Carol Ruth Jefferis
19.60%
Ordinary
2k at £1Marcia Nicoletta Lanyon
19.60%
Ordinary
2k at £1Mr Arthur Michael Jefferis
19.60%
Ordinary
2k at £1Mrs Jacqueline Jefferis
19.60%
Ordinary
2k at £1Stephen Arthur Jefferis
19.60%
Ordinary

Financials

Year2014
Net Worth£219,844
Cash£4,669
Current Liabilities£24,921

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

5 April 1949Delivered on: 8 April 1949
Satisfied on: 1 March 2008
Persons entitled: Lloyds Bank LTD

Classification: Mem of deposit
Secured details: All moneys due not exceeding £20,000.
Particulars: Princes bldgs. Dale street liverpool.
Fully Satisfied

Filing History

28 September 2018Final Gazette dissolved following liquidation (1 page)
28 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
13 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (7 pages)
13 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 September 2016Registered office address changed from Unit 11 Hilfield Park Hilfield Lane, Aldenham Watford Hertfordshire WD25 8DB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from Unit 11 Hilfield Park Hilfield Lane, Aldenham Watford Hertfordshire WD25 8DB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages)
19 September 2016Declaration of solvency (3 pages)
19 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-08
(1 page)
19 September 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Declaration of solvency (3 pages)
7 September 2016Termination of appointment of Marcia Nicoletta Lanyon as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Marcia Nicoletta Lanyon as a director on 6 September 2016 (1 page)
4 August 2016Termination of appointment of Stephan Arthur Jefferis as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Stephan Arthur Jefferis as a director on 31 July 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 January 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
31 January 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10,000
(7 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10,000
(7 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
30 August 2010Director's details changed for Stephan Arthur Jefferis on 4 July 2010 (2 pages)
30 August 2010Director's details changed for Stephan Arthur Jefferis on 4 July 2010 (2 pages)
30 August 2010Director's details changed for Stephan Arthur Jefferis on 4 July 2010 (2 pages)
5 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (5 pages)
14 July 2009Return made up to 04/07/09; full list of members (5 pages)
14 July 2009Director's change of particulars / marcia lanyon / 05/07/2008 (1 page)
14 July 2009Director's change of particulars / marcia lanyon / 05/07/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 04/07/08; full list of members (5 pages)
19 August 2008Return made up to 04/07/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2007Return made up to 04/07/07; full list of members (4 pages)
6 August 2007Return made up to 04/07/07; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 04/07/06; full list of members (3 pages)
28 July 2006Return made up to 04/07/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 04/07/05; full list of members (4 pages)
4 July 2005Return made up to 04/07/05; full list of members (4 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 04/07/04; full list of members (8 pages)
13 July 2004Return made up to 04/07/04; full list of members (8 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (10 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (10 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (10 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 04/07/03; full list of members (8 pages)
28 July 2003Return made up to 04/07/03; full list of members (8 pages)
12 April 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 April 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
12 April 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 April 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
12 April 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 July 2001Return made up to 04/07/01; full list of members (8 pages)
20 July 2001Return made up to 04/07/01; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
14 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
14 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
26 March 2001Registered office changed on 26/03/01 from: 11 the courtyard hilfield park hilfield lane aldenham watford hertfordshire WD25 8DB (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (3 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (3 pages)
26 March 2001Registered office changed on 26/03/01 from: 11 the courtyard hilfield park hilfield lane aldenham watford hertfordshire WD25 8DB (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
17 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(7 pages)
17 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(7 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
12 July 1999Return made up to 04/07/99; full list of members (9 pages)
12 July 1999Return made up to 04/07/99; full list of members (9 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
17 July 1998Return made up to 04/07/98; full list of members (5 pages)
17 July 1998Return made up to 04/07/98; full list of members (5 pages)
19 June 1998Registered office changed on 19/06/98 from: unit 11 hilfield park hilfield lane aldenham watford hertfordshire WD2 8DB (1 page)
19 June 1998Registered office changed on 19/06/98 from: unit 11 hilfield park hilfield lane aldenham watford hertfordshire WD2 8DB (1 page)
30 March 1998Accounts for a small company made up to 5 April 1997 (5 pages)
30 March 1998Accounts for a small company made up to 5 April 1997 (5 pages)
30 March 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 November 1997Registered office changed on 26/11/97 from: 20 furnival street london EC4A 1BN (1 page)
26 November 1997Registered office changed on 26/11/97 from: 20 furnival street london EC4A 1BN (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
14 July 1997Return made up to 04/07/97; full list of members (7 pages)
14 July 1997Return made up to 04/07/97; full list of members (7 pages)
9 April 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 April 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 April 1997Accounts for a small company made up to 5 April 1996 (5 pages)
13 August 1996Registered office changed on 13/08/96 from: 4TH floor 100 fetter lane london EC4A 1BN (1 page)
13 August 1996Registered office changed on 13/08/96 from: 4TH floor 100 fetter lane london EC4A 1BN (1 page)
11 August 1996Return made up to 04/07/96; full list of members (7 pages)
11 August 1996Return made up to 04/07/96; full list of members (7 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
17 July 1995Return made up to 04/07/95; full list of members (14 pages)
17 July 1995Return made up to 04/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
21 March 1949Incorporation (33 pages)
21 March 1949Incorporation (33 pages)