Company NameDapper (Scarborough) Limited
Company StatusDissolved
Company Number05093182
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 30 October 2018)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 March 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2018)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAngela Earnshaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Box Hill
Scarborough
North Yorkshire
YO12 5NQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Steven Robert Lloyd
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorny Beck Cottage
Burniston
Scarborough
North Yorkshire
YO13 0HD
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed21 March 2014(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mainline Menswear Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,144,000
Gross Profit£2,058,000
Net Worth£1,432,000
Cash£61,000
Current Liabilities£384,000

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

20 December 2007Delivered on: 22 December 2007
Satisfied on: 5 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (17 pages)
7 November 2017Full accounts made up to 28 January 2017 (17 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (3 pages)
11 April 2017Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (3 pages)
11 April 2017Director's details changed for Mr Brian Michael Small on 11 April 2017 (3 pages)
11 April 2017Director's details changed for Mr Brian Michael Small on 11 April 2017 (3 pages)
13 October 2016Full accounts made up to 30 January 2016 (18 pages)
13 October 2016Full accounts made up to 30 January 2016 (18 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
13 November 2015Full accounts made up to 31 January 2015 (21 pages)
13 November 2015Full accounts made up to 31 January 2015 (21 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
27 October 2014Statement of company's objects (2 pages)
27 October 2014Statement of capital following an allotment of shares on 25 May 2004
  • GBP 100
(2 pages)
27 October 2014Statement of capital following an allotment of shares on 25 May 2004
  • GBP 100
(2 pages)
27 October 2014Statement of company's objects (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 July 2014Termination of appointment of Barry Bown as a director (1 page)
1 July 2014Termination of appointment of Barry Bown as a director (1 page)
29 May 2014Register(s) moved to registered inspection location (1 page)
29 May 2014Register(s) moved to registered inspection location (1 page)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Register inspection address has been changed (1 page)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Register inspection address has been changed (1 page)
6 May 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
6 May 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
28 April 2014Appointment of Mr Brian Michael Small as a director (3 pages)
28 April 2014Appointment of Jane Marie Brisley as a secretary (3 pages)
28 April 2014Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 28 April 2014 (2 pages)
28 April 2014Appointment of Peter Alan Cowgill as a director (3 pages)
28 April 2014Termination of appointment of Angela Earnshaw as a director (3 pages)
28 April 2014Appointment of Peter Alan Cowgill as a director (3 pages)
28 April 2014Appointment of Jane Marie Brisley as a secretary (3 pages)
28 April 2014Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 28 April 2014 (2 pages)
28 April 2014Termination of appointment of Angela Earnshaw as a director (3 pages)
28 April 2014Appointment of Mr Brian Michael Small as a director (3 pages)
28 April 2014Appointment of Barry Colin Bown as a director (3 pages)
28 April 2014Appointment of Barry Colin Bown as a director (3 pages)
15 April 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages)
15 April 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 April 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 5 April 2011 (3 pages)
28 April 2011Annual return made up to 5 April 2011 (3 pages)
28 April 2011Annual return made up to 5 April 2011 (3 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Angela Earnshaw on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Angela Earnshaw on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Angela Earnshaw on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Registered office changed on 05/05/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of debenture register (1 page)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 May 2008Appointment terminate, secretary steven robert lloyd logged form (1 page)
22 May 2008Registered office changed on 22/05/2008 from 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
22 May 2008Appointment terminate, secretary steven robert lloyd logged form (1 page)
22 May 2008Registered office changed on 22/05/2008 from 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
19 May 2008Appointment terminated secretary steven lloyd (1 page)
19 May 2008Appointment terminated secretary steven lloyd (1 page)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 05/04/07; full list of members (2 pages)
9 May 2007Return made up to 05/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 May 2005Return made up to 05/04/05; full list of members (2 pages)
26 May 2005Return made up to 05/04/05; full list of members (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 April 2004Incorporation (18 pages)
5 April 2004Incorporation (18 pages)