Company NameDellow Davis Limited
Company StatusDissolved
Company Number05916554
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Monique Shaw-Davis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressThe Crown Inn
Llwyndafydd
Llandysul
Dyfed
SA44 6BU
Wales
Secretary NameMiss Monique Shaw-Davis
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressThe Crown Inn
Llwyndafydd
Llandysul
Dyfed
SA44 6BU
Wales
Director NameMr Robin Dellow
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressThe Crown Inn
Llwyndafydd
Llandysul
Dyfed
SA44 6BU
Wales

Location

Registered Address4th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £500Monique Shaw-davis
50.00%
Ordinary
1 at £500Robin Dellow
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages)
3 January 2017Registered office address changed from C/O the Crown Inn, Llwyndafydd Llwyndafydd Llandysul Dyfed SA44 6BU to 620a Manchester Road Westhoughton Bolton BL5 3JD on 3 January 2017 (2 pages)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
(1 page)
30 December 2016Statement of affairs with form 4.19 (5 pages)
23 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Termination of appointment of Robin Dellow as a director on 27 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 September 2009Return made up to 25/08/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Return made up to 25/08/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Return made up to 25/08/07; full list of members (3 pages)
9 September 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
9 September 2007Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
9 September 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
13 April 2007Registered office changed on 13/04/07 from: flat 4, marion court burnt hill road farnham surrey GU10 4RU (1 page)
17 October 2006Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
25 August 2006Incorporation (14 pages)