Beaulieu 1684
Midrand
Guateng
RSA
Director Name | Jill Dale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2003(same day as company formation) |
Role | Business Person |
Country of Residence | South Africa |
Correspondence Address | 242 Jutlander Road Beaulieu 1684 Midrand Gauteng South Africa |
Secretary Name | Edward James Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 2 Broadoak Crescent Ashton Under Lyne Lancashire OL6 8QE |
Secretary Name | David Nicholas Suthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 16 November 2004) |
Role | Operations Manager |
Correspondence Address | 11 St Pauls Close Low Moor Clitheroe Lancashire BB7 2NA |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Walker Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 May 2015) |
Correspondence Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Website | daleautomation.co.za |
---|---|
Telephone | 01282 770306 |
Telephone region | Burnley |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Dale 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jill Dale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,167 |
Cash | £506,935 |
Current Liabilities | £1,394,775 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 April 2016 | Termination of appointment of Walker Secretaries Limited as a secretary on 11 May 2015 (1 page) |
7 April 2016 | Termination of appointment of Walker Secretaries Limited as a secretary on 11 May 2015 (1 page) |
15 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
20 October 2015 | Registered office address changed from 16 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 16 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 20 October 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
14 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 January 2010 | Director's details changed for Christopher Dale on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jill Dale on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Walker Secretaries Limited on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Walker Secretaries Limited on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Dale on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jill Dale on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 February 2009 | Memorandum and Articles of Association (15 pages) |
20 February 2009 | Memorandum and Articles of Association (15 pages) |
18 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
13 February 2009 | Company name changed spooner dale bakery systems LIMITED\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Company name changed spooner dale bakery systems LIMITED\certificate issued on 16/02/09 (2 pages) |
2 December 2008 | Company name changed dale (GB) LIMITED\certificate issued on 02/12/08 (2 pages) |
2 December 2008 | Company name changed dale (GB) LIMITED\certificate issued on 02/12/08 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Return made up to 10/12/05; full list of members (2 pages) |
4 April 2006 | Return made up to 10/12/05; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
5 January 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
5 January 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 2 broadoak crescent ashton under lyne OL6 8QE (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 2 broadoak crescent ashton under lyne OL6 8QE (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
10 December 2003 | Incorporation (19 pages) |
10 December 2003 | Incorporation (19 pages) |