Company NameDVA Limited
Company StatusDissolved
Company Number03638438
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJoanne Vanderhook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, Amberley Lane
Old Elstead Road
Milford
Surrey
GU8 5EB
Secretary NameShelly MacDonald
NationalityBritish
StatusClosed
Appointed23 January 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 28 February 2012)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
The Avenue
Compton
Surrey
GU3 1JN
Director NameDavid Alan Vanderhook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 8-13 New Inn Street
London
EC2A 3PY
Secretary NameJoanne Vanderhook
NationalityBritish
StatusResigned
Appointed27 October 1998(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 January 2007)
RoleProduction Manager
Correspondence Address1 New Inn Street
8-13 New Inn Street
London
EC2A 3PY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBaines And Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£382,716
Gross Profit£227,352
Net Worth-£33,230
Cash£2,170
Current Liabilities£71,516

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Final Gazette dissolved following liquidation (1 page)
28 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:- replacement of liquidator (6 pages)
5 July 2011Court order insolvency:- replacement of liquidator (6 pages)
28 April 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Statement of affairs with form 4.19 (7 pages)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2009Statement of affairs with form 4.19 (7 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
22 September 2009Registered office changed on 22/09/2009 from enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
22 September 2009Registered office changed on 22/09/2009 from enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
13 November 2008Return made up to 25/09/08; full list of members (3 pages)
13 November 2008Return made up to 25/09/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
19 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 October 2007Return made up to 25/09/07; full list of members (2 pages)
29 October 2007Return made up to 25/09/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
23 October 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 October 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
20 October 2005Return made up to 25/09/05; full list of members (2 pages)
20 October 2005Return made up to 25/09/05; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 June 2005Registered office changed on 07/06/05 from: 1 high street godalming surrey GU7 1AZ (1 page)
7 June 2005Registered office changed on 07/06/05 from: 1 high street godalming surrey GU7 1AZ (1 page)
23 February 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
23 February 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
14 October 2003Return made up to 25/09/03; full list of members (6 pages)
14 October 2003Return made up to 25/09/03; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
8 October 2002Return made up to 25/09/02; full list of members (6 pages)
8 October 2002Return made up to 25/09/02; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
13 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 December 2001Return made up to 25/09/01; full list of members (6 pages)
18 December 2001Return made up to 25/09/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 October 1999 (9 pages)
21 July 2000Full accounts made up to 31 October 1999 (9 pages)
27 January 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
27 January 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
10 November 1999Return made up to 25/09/99; full list of members (6 pages)
10 November 1999Return made up to 25/09/99; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: 152 city road london EC1V 2NX (1 page)
20 October 1998Registered office changed on 20/10/98 from: 152 city road london EC1V 2NX (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
25 September 1998Incorporation (10 pages)