Company NameDapperstyle Limited
Company StatusDissolved
Company Number03484143
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Secretary NameKeeley Cousins
NationalityBritish
StatusClosed
Appointed16 March 1998(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address38 The Street
Braughing
Ware
Hertfordshire
SG11 2QR
Director NameHelen Teresa Ann Cousins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 06 May 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haynes Arms
Kirby Sigston
Northallerton
North Yorkshire
DL6 3TD
Director NameAdrian Hugh Jackson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2004)
RolePublican
Correspondence AddressC/O The Haynes Arms Public
House Jeater Houses Kirby Sigston
Northallerton
North Yorkshire
DL6 3TD
Director NameLaura James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2002)
RoleChef
Correspondence Address16 Whitebarns
Furnraux Pelham
Buntingford
Hertfordshire
SG9 0JA
Director NameThomas Cousins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2002)
RolePublican
Correspondence AddressThe Haynes Arms
Kirby Sigston
Northallerton
North Yorkshire
DL6 3TD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

300 at £1Helen Theresa Cousins
30.00%
Ordinary A
200 at £1Simon Cousins
20.00%
Ordinary A
100 at £1Adrian Hugh Jackson
10.00%
Ordinary B
100 at £1Emily Jean Cousins
10.00%
Ordinary B
100 at £1Jack Oliver Cousins
10.00%
Ordinary B
100 at £1Joe Thomas Cousins
10.00%
Ordinary B
100 at £1Keely Cousins
10.00%
Ordinary B

Financials

Year2014
Net Worth£18,162
Cash£30,080
Current Liabilities£12,949

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Herts SG12 9PY on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Herts SG12 9PY on 17 September 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Director's details changed for Helen Teresa Ann Cousins on 19 December 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Helen Teresa Ann Cousins on 19 December 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
17 January 2008Return made up to 19/12/07; full list of members (4 pages)
17 January 2008Return made up to 19/12/07; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 19/12/06; full list of members (4 pages)
8 January 2007Return made up to 19/12/06; full list of members (4 pages)
14 March 2006Return made up to 19/12/05; full list of members (4 pages)
14 March 2006Return made up to 19/12/05; full list of members (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
9 May 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 2005Registered office changed on 17/03/05 from: wickham house station road braughing SG11 2PB (1 page)
17 March 2005Registered office changed on 17/03/05 from: wickham house station road braughing SG11 2PB (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 19/12/03; full list of members (9 pages)
30 March 2004Return made up to 19/12/03; full list of members (9 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
23 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(8 pages)
15 November 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(8 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Registered office changed on 05/07/01 from: cavendish business centre haslers yard dunmow essex CM6 1XS (1 page)
5 July 2001Registered office changed on 05/07/01 from: cavendish business centre haslers yard dunmow essex CM6 1XS (1 page)
12 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Return made up to 19/12/99; full list of members (7 pages)
2 August 2000Return made up to 19/12/99; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
9 February 1999Return made up to 19/12/98; full list of members (6 pages)
9 February 1999Return made up to 19/12/98; full list of members (6 pages)
20 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 August 1998Ad 01/06/98--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
7 August 1998Ad 01/06/98--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
1 May 1998S-div 16/03/98 (1 page)
1 May 1998Memorandum and Articles of Association (13 pages)
1 May 1998Memorandum and Articles of Association (13 pages)
1 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 May 1998S-div 16/03/98 (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: aspect house 135/7 city road london EC1V 1JB (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: aspect house 135/7 city road london EC1V 1JB (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
19 December 1997Incorporation (16 pages)
19 December 1997Incorporation (16 pages)