Company NameSteven Dale Limited
Company StatusDissolved
Company Number08130726
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesTerrapin Modular Limited and Highlandgardenservices Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Steven Derek Dale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed07 July 2013(1 year after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsden Manor 54 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMr Raymond Philpin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House Bond Avenue
Bletchley
Milton Keynes
Buckinghamshire
MK1 1JJ
Director NameMr Phil Ogrady
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 months after company formation)
Appointment Duration2 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Park Road Estate
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMr Steven Derek Dale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2013(8 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Park Road Estate
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMr Philip Patrick O'Grady
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(8 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Park Road Estate
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMr Christian Steven Dale
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2013(8 months after company formation)
Appointment Duration4 months (resigned 07 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Park Road Estate
Timperley
Altrincham
Cheshire
WA14 5QH

Location

Registered AddressMarsden Manor 54 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

1000 at £1Dale Acquisitions Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Registered office address changed from Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH to Marsden Manor 54 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH to Marsden Manor 54 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH on 28 July 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Termination of appointment of Christian Dale as a director on 7 July 2013 (1 page)
15 July 2014Appointment of Mr Steven Derek Dale as a director on 7 July 2013 (2 pages)
15 July 2014Appointment of Mr Steven Derek Dale as a director on 7 July 2013 (2 pages)
15 July 2014Termination of appointment of Christian Dale as a director on 7 July 2013 (1 page)
15 July 2014Termination of appointment of Christian Dale as a director on 7 July 2013 (1 page)
15 July 2014Company name changed highlandgardenservices LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
(3 pages)
15 July 2014Company name changed highlandgardenservices LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
(3 pages)
15 July 2014Appointment of Mr Steven Derek Dale as a director on 7 July 2013 (2 pages)
12 March 2014Appointment of Mr Christian Dale as a director on 5 March 2013 (2 pages)
12 March 2014Appointment of Mr Christian Dale as a director on 5 March 2013 (2 pages)
12 March 2014Termination of appointment of Philip Patrick O'grady as a director on 5 March 2013 (1 page)
12 March 2014Termination of appointment of Philip Patrick O'grady as a director on 5 March 2013 (1 page)
12 March 2014Termination of appointment of Philip Patrick O'grady as a director on 5 March 2013 (1 page)
12 March 2014Appointment of Mr Christian Dale as a director on 5 March 2013 (2 pages)
16 January 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(2 pages)
16 January 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(2 pages)
16 January 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(2 pages)
16 January 2014Appointment of Mr Philip Patrick O'grady as a director on 5 March 2013 (2 pages)
16 January 2014Appointment of Mr Philip Patrick O'grady as a director on 5 March 2013 (2 pages)
16 January 2014Appointment of Mr Philip Patrick O'grady as a director on 5 March 2013 (2 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (2 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (2 pages)
2 August 2013Accounts made up to 31 July 2013 (2 pages)
2 August 2013Accounts made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (2 pages)
7 March 2013Termination of appointment of Phil Ogrady as a director on 5 March 2013 (1 page)
7 March 2013Termination of appointment of Phil Ogrady as a director on 5 March 2013 (1 page)
7 March 2013Termination of appointment of Phil Ogrady as a director on 5 March 2013 (1 page)
7 March 2013Termination of appointment of Steven Derek Dale as a director on 5 March 2013 (1 page)
7 March 2013Termination of appointment of Steven Derek Dale as a director on 5 March 2013 (1 page)
7 March 2013Termination of appointment of Steven Derek Dale as a director on 5 March 2013 (1 page)
5 March 2013Appointment of Mr Steven Dale as a director on 5 March 2013 (2 pages)
5 March 2013Appointment of Mr Steven Dale as a director on 5 March 2013 (2 pages)
5 March 2013Appointment of Mr Steven Dale as a director on 5 March 2013 (2 pages)
1 March 2013Appointment of Mr Phil Ogrady as a director on 1 January 2013 (2 pages)
1 March 2013Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 1 March 2013 (1 page)
1 March 2013Appointment of Mr Phil Ogrady as a director on 1 January 2013 (2 pages)
1 March 2013Appointment of Mr Phil Ogrady as a director on 1 January 2013 (2 pages)
28 February 2013Company name changed terrapin modular LIMITED\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-21
(3 pages)
28 February 2013Termination of appointment of Raymond Philpin as a director on 1 January 2013 (1 page)
28 February 2013Termination of appointment of Raymond Philpin as a director on 1 January 2013 (1 page)
28 February 2013Company name changed terrapin modular LIMITED\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-21
(3 pages)
28 February 2013Termination of appointment of Raymond Philpin as a director on 1 January 2013 (1 page)
5 July 2012Incorporation (33 pages)
5 July 2012Incorporation (33 pages)