Company NameDainty Supplies Limited
Company StatusLiquidation
Company Number03005208
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 3 months ago)
Previous NameLimitcard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jacqueline Ellen Hallam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address17 Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameBrian Leonard Jones
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleJoint Managing Director
Country of ResidenceSpain
Correspondence AddressCalle Garanana Edificio Achaman No 87, Planta 2
No1, Garanana
Costa Del Silencio
Tenerife
Arona 38630
Secretary NameMrs Jacqueline Ellen Hallam
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address17 Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameMandy Elizabeth Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleShop Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address35 Walsingham
Biddick
Washington
Tyne & Wear
NE38 7HF
Director NameEllen Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 1999)
RoleCompany Director
Correspondence AddressThe Willows Foulden
Borders Region
Berwick Upon Tweed
TD15 1UF
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedaintysupplies.com
Telephone0191 4167886
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

134.1k at £1Jacqueline Ellen Hallam
70.00%
Ordinary
28.7k at £1Brian Leonard Jones
15.00%
Ordinary A
28.7k at £1Mandy Rose
15.00%
Ordinary

Financials

Year2014
Net Worth£385,105
Cash£59,818
Current Liabilities£123,028

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return19 December 2018 (5 years, 3 months ago)
Next Return Due2 January 2020 (overdue)

Filing History

8 March 2023Liquidators' statement of receipts and payments to 15 January 2023 (18 pages)
30 March 2022Liquidators' statement of receipts and payments to 15 January 2022 (11 pages)
24 March 2021Liquidators' statement of receipts and payments to 15 January 2021 (14 pages)
3 July 2020Removal of liquidator by court order (5 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 January 2020Appointment of a voluntary liquidator (3 pages)
27 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
(1 page)
27 January 2020Statement of affairs (13 pages)
13 January 2020Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 13 January 2020 (2 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 191,557
(7 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 191,557
(7 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 191,557
(7 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 191,557
(7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2014Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 (1 page)
14 January 2014Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 (2 pages)
14 January 2014Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 (1 page)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 191,557
(7 pages)
14 January 2014Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 (2 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 191,557
(7 pages)
14 January 2014Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 (1 page)
14 January 2014Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
18 January 2013Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AB on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AB on 18 January 2013 (1 page)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 January 2012Director's details changed for Brian Leonard Jones on 23 December 2011 (2 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
19 January 2012Director's details changed for Brian Leonard Jones on 23 December 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2010Director's details changed for Jaqueline Ellen Hallam on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Brian Leonard Jones on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Brian Leonard Jones on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Mandy Elizabeth Rose on 23 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Jaqueline Ellen Hallam on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Mandy Elizabeth Rose on 23 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
6 February 2008Return made up to 23/12/07; full list of members (3 pages)
6 February 2008Return made up to 23/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Return made up to 23/12/06; full list of members (3 pages)
16 January 2007Return made up to 23/12/06; full list of members (3 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Return made up to 23/12/05; full list of members (3 pages)
19 January 2006Return made up to 23/12/05; full list of members (3 pages)
12 January 2005Return made up to 23/12/04; full list of members (8 pages)
12 January 2005Return made up to 23/12/04; full list of members (8 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 April 2004Return made up to 23/12/03; full list of members (8 pages)
1 April 2004Return made up to 23/12/03; full list of members (8 pages)
10 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
10 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 February 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 January 2002Return made up to 23/12/01; full list of members (7 pages)
8 January 2002Return made up to 23/12/01; full list of members (7 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
11 January 2001Return made up to 23/12/00; full list of members (6 pages)
11 January 2001Return made up to 23/12/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 February 2000Return made up to 23/12/99; full list of members (6 pages)
17 February 2000Return made up to 23/12/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
19 January 1999Full accounts made up to 30 April 1998 (13 pages)
19 January 1999Full accounts made up to 30 April 1998 (13 pages)
15 January 1999Return made up to 23/12/98; full list of members (6 pages)
15 January 1999Return made up to 23/12/98; full list of members (6 pages)
22 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 July 1998Memorandum and Articles of Association (8 pages)
22 July 1998Memorandum and Articles of Association (8 pages)
22 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 January 1998Return made up to 23/12/97; no change of members (4 pages)
16 January 1998Return made up to 23/12/97; no change of members (4 pages)
24 September 1997Full accounts made up to 30 April 1997 (13 pages)
24 September 1997Full accounts made up to 30 April 1997 (13 pages)
20 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Full accounts made up to 30 April 1996 (12 pages)
9 October 1996Full accounts made up to 30 April 1996 (12 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
9 January 1996Particulars of contract relating to shares (3 pages)
9 January 1996Ad 27/10/95--------- £ si 191555@1 (2 pages)
9 January 1996Ad 27/10/95--------- £ si 191555@1 (2 pages)
9 January 1996Particulars of contract relating to shares (3 pages)
27 December 1995Return made up to 23/12/95; full list of members (6 pages)
27 December 1995Return made up to 23/12/95; full list of members (6 pages)
30 November 1995£ nc 100/500000 17/08/95 (1 page)
30 November 1995Ad 29/10/95--------- £ si 191555@1=191555 £ ic 2/191557 (2 pages)
30 November 1995Ad 29/10/95--------- £ si 191555@1=191555 £ ic 2/191557 (2 pages)
30 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995£ nc 100/500000 17/08/95 (1 page)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1995Company name changed limitcard LIMITED\certificate issued on 10/04/95 (4 pages)
7 April 1995Company name changed limitcard LIMITED\certificate issued on 10/04/95 (4 pages)
7 April 1995Accounting reference date notified as 30/04 (1 page)
7 April 1995Accounting reference date notified as 30/04 (1 page)
15 March 1995Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
23 December 1994Incorporation (10 pages)
23 December 1994Incorporation (10 pages)