Company NameDartpride Limited
Company StatusDissolved
Company Number04352171
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(3 years, 5 months after company formation)
Appointment Duration12 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(9 years after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameBrian Bennett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPurton Corner
Purton Lane
Farnham Royal
Berkshire
SL2 3LY
Secretary NameHeather Margaret Bennett
NationalityBritish
StatusResigned
Appointed25 January 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressPurton Corner
Purton Lane
Farnham Royal
Berkshire
SL2 3LY
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardhomes.com

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 14 December 2012 (2 pages)
15 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 14 December 2012 (2 pages)
15 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 January 2012Appointment of Mr Allan William Porter as a secretary (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of George Angus as a secretary (1 page)
25 January 2012Termination of appointment of George Angus as a secretary (1 page)
25 January 2012Appointment of Mr Allan William Porter as a secretary (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
8 February 2006Return made up to 14/01/06; full list of members (3 pages)
8 February 2006Return made up to 14/01/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: purton corner purton lane farnham royle buckinghamshire SL2 3LY (1 page)
14 July 2005Registered office changed on 14/07/05 from: purton corner purton lane farnham royle buckinghamshire SL2 3LY (1 page)
14 July 2005New director appointed (7 pages)
14 July 2005New director appointed (7 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
21 March 2005Return made up to 14/01/05; full list of members (6 pages)
21 March 2005Return made up to 14/01/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
26 March 2004Return made up to 14/01/04; full list of members (6 pages)
26 March 2004Return made up to 14/01/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
20 March 2002Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2002Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
14 March 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page)
14 January 2002Incorporation (16 pages)
14 January 2002Incorporation (16 pages)