Company NameDance Depot Limited
Company StatusDissolved
Company Number03135440
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Simon Le Gue Grigg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGwalia Barn Oswestry Road
Overton
Wrexham
Clwyd
LL13 0LG
Wales
Director NameMitchell Rose
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rue Rochambeau
Paris
75009
Foreign
Secretary NameSimon Le Gue Grigg
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address37 Shirlock Road
London
NW3 2HR
Secretary NameCharlotte Louise Le Gue Grigg
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2019)
RoleOffice Manager
Correspondence Address52 Beech Avenue
Nairn
IV12 4SY
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedancedepot.co.uk
Email address[email protected]
Telephone0845 6008737
Telephone regionUnknown

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lynne Grigg
50.00%
Ordinary B
50 at £1Simon Grigg
50.00%
Ordinary A

Financials

Year2014
Net Worth£70,261
Cash£6,369
Current Liabilities£310,253

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 October 2006Delivered on: 28 October 2006
Persons entitled: Comau UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £30,000.00 and all sums that may be paid to the chargee under the terms of the rent deposit deed and interest accrued in the account.
Outstanding
5 March 1996Delivered on: 11 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Administrator's progress report (30 pages)
6 July 2020Notice of move from Administration to Dissolution (30 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
18 May 2020Statement of affairs with form AM02SOA (10 pages)
3 February 2020Administrator's progress report (29 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
18 September 2019Notice of deemed approval of proposals (3 pages)
5 September 2019Statement of administrator's proposal (42 pages)
24 July 2019Registered office address changed from Column House London Road Shrewsbury SY2 6NN to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 24 July 2019 (2 pages)
23 July 2019Appointment of an administrator (3 pages)
28 February 2019Termination of appointment of Charlotte Louise Le Gue Grigg as a secretary on 28 February 2019 (1 page)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
21 December 2016Secretary's details changed for Charlotte Louise Le Gue Grigg on 14 December 2016 (1 page)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
21 December 2016Secretary's details changed for Charlotte Louise Le Gue Grigg on 14 December 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Secretary's details changed for Charlotte Louise Le Gue Grigg on 15 December 2015 (1 page)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Secretary's details changed for Charlotte Louise Le Gue Grigg on 15 December 2015 (1 page)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Change of share class name or designation (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 March 2015Secretary's details changed for Charlotte Louise Le Gue Grigg on 14 July 2014 (1 page)
6 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Secretary's details changed for Charlotte Louise Le Gue Grigg on 14 July 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Director's details changed for Mr Simon Le Gue Grigg on 12 April 2013 (2 pages)
9 December 2013Director's details changed for Mr Simon Le Gue Grigg on 12 April 2013 (2 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 June 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 3 June 2013 (1 page)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Director's details changed for Simon Le Gue Grigg on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Simon Le Gue Grigg on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Simon Le Gue Grigg on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 07/12/08; full list of members (3 pages)
17 March 2009Return made up to 07/12/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 07/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 07/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 07/12/05; full list of members (2 pages)
21 March 2006Return made up to 07/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2005Return made up to 07/12/04; full list of members (2 pages)
2 September 2005Return made up to 07/12/04; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 March 2004Return made up to 07/12/03; full list of members (6 pages)
17 March 2004Return made up to 07/12/03; full list of members (6 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Return made up to 07/12/02; full list of members (6 pages)
7 August 2003Return made up to 07/12/02; full list of members (6 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
21 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1999Return made up to 07/12/97; full list of members (6 pages)
29 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 January 1999Return made up to 07/12/97; full list of members (6 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 May 1998Full accounts made up to 31 December 1996 (11 pages)
5 May 1998Full accounts made up to 31 December 1996 (11 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
15 April 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996New secretary appointed;new director appointed (2 pages)
31 January 1996Secretary resigned;director resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Secretary resigned;director resigned (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 1996New secretary appointed;new director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 1996New director appointed (2 pages)
7 December 1995Incorporation (18 pages)
7 December 1995Incorporation (18 pages)