Company NameDusty Gems Limited
DirectorJonathan Andrew Egglestone
Company StatusActive
Company Number09428966
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Jonathan Andrew Egglestone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleAntqiue Dealer
Country of ResidenceEngland
Correspondence AddressUnit 8, Dagfields Farm Crewe Road
Walgherton
Nantwich
CW5 7LG
Director NameMiss Clair Henshaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address31 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameMr Jonathan Andrew Egglestone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2016(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31 Cranford Avenue
Knutsford
Cheshire
WA16 0EB

Location

Registered AddressUnit 8, Dagfields Farm Crewe Road
Walgherton
Nantwich
CW5 7LG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWalgherton
WardWybunbury

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 June 2019Notification of Jonathan Andrew Eddlestone as a person with significant control on 1 November 2017 (2 pages)
2 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 28 February 2018 (2 pages)
25 June 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Cessation of Clair Henshaw as a person with significant control on 22 May 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 May 2017Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages)
20 May 2017Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages)
18 May 2017Termination of appointment of Clair Henshaw as a director on 28 February 2017 (1 page)
18 May 2017Termination of appointment of Clair Henshaw as a director on 28 February 2017 (1 page)
18 May 2017Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Unit 8, Dagfields Farm Crewe Road Walgherton Nantwich CW5 7LG on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Unit 8, Dagfields Farm Crewe Road Walgherton Nantwich CW5 7LG on 18 May 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 August 2016Termination of appointment of Jonathan Andrew Egglestone as a director on 20 August 2016 (1 page)
25 August 2016Termination of appointment of Jonathan Andrew Egglestone as a director on 20 August 2016 (1 page)
22 August 2016Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages)
22 August 2016Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages)
22 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 1
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 1
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 1
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 1
(3 pages)
18 August 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Director's details changed for Mrs Clair Fitton on 2 March 2016 (2 pages)
18 July 2016Director's details changed for Mrs Clair Fitton on 2 March 2016 (2 pages)
16 July 2016Registered office address changed from Elizabeth House Princess Street Knutsford Cheshire WA16 6DD England to 31 Cranford Avenue Knutsford Cheshire WA16 0EB on 16 July 2016 (1 page)
16 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 July 2016Registered office address changed from Elizabeth House Princess Street Knutsford Cheshire WA16 6DD England to 31 Cranford Avenue Knutsford Cheshire WA16 0EB on 16 July 2016 (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2015Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Elizabeth House Princess Street Knutsford Cheshire WA16 6DD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Elizabeth House Princess Street Knutsford Cheshire WA16 6DD on 10 March 2015 (1 page)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)