Birkenhead
Merseyside
CH41 5AS
Wales
Secretary Name | Mr Alan David Robert Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Mr Alan Malcolm Dale |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Food Sales |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Alan David Robert Dale 99.00% Ordinary |
---|---|
1 at £1 | Alan David Robert Dale 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,767 |
Cash | £785 |
Current Liabilities | £123,057 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2013 | Voluntary strike-off action has been suspended (1 page) |
4 May 2013 | Voluntary strike-off action has been suspended (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Registered office address changed from C/O C/O Robert S Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O C/O Robert S Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O C/O Robert S Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA England on 8 January 2013 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 January 2012 | Registered office address changed from Unit 9-10, the Alchemy Alchemy Way, Platinum Court Knowsley Liverpool L33 7XN United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Secretary's details changed for Mr Alan David Robert Dale on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Alan David Robert Dale on 25 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Registered office address changed from Unit 9-10, the Alchemy Alchemy Way, Platinum Court Knowsley Liverpool L33 7XN United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Secretary's details changed for Mr Alan David Robert Dale on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Alan David Robert Dale on 25 January 2012 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Alan David Robert Dale on 7 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Alan David Robert Dale on 7 January 2010 (2 pages) |
28 April 2010 | Particulars of variation of rights attached to shares (1 page) |
28 April 2010 | Director's details changed for Mr Alan David Robert Dale on 7 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Change of share class name or designation (1 page) |
28 April 2010 | Change of share class name or designation (1 page) |
28 April 2010 | Particulars of variation of rights attached to shares (1 page) |
28 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Termination of appointment of Alan Dale as a director (1 page) |
19 April 2010 | Termination of appointment of Alan Dale as a director (1 page) |
20 January 2010 | Annual return made up to 7 January 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 7 January 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 7 January 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 November 2009 | Registered office address changed from Unit 10 Dakota Business Park Speke Liverpool L19 2QR United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit 10 Dakota Business Park Speke Liverpool L19 2QR United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit 10 Dakota Business Park Speke Liverpool L19 2QR United Kingdom on 3 November 2009 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
3 October 2008 | Company name changed dales bloodstock LIMITED\certificate issued on 03/10/08 (2 pages) |
3 October 2008 | Company name changed dales bloodstock LIMITED\certificate issued on 03/10/08 (2 pages) |
8 July 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
8 July 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
5 April 2008 | Director and Secretary's Change of Particulars / alan dale / 28/03/2008 / (1 page) |
5 April 2008 | Director and secretary's change of particulars / alan dale / 28/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / alan dale / 28/03/2008 (1 page) |
4 April 2008 | Director and Secretary's Change of Particulars / alan dale / 28/03/2008 / HouseName/Number was: , now: 82; Street was: 103 the colonades, now: quebec quay; Area was: albert dock, now: ; Post Code was: L3 4AB, now: L3 4ER; Country was: , now: united kingdom (1 page) |
7 January 2008 | Incorporation (12 pages) |
7 January 2008 | Incorporation (12 pages) |