About

Registered Number: 06647403
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 28 Shipton Road, York, YO30 5RF

 

Established in 2008, Dale Engineering Services Ltd has its registered office in York, it's status is listed as "Dissolved". The current directors of the business are listed as Dale, Victoria Magdalena, Jpcors Limited, Jpcord Limited. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JPCORD LIMITED 15 July 2008 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
DALE, Victoria Magdalena 15 July 2008 - 1
JPCORS LIMITED 15 July 2008 15 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 15 July 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 August 2015
CH03 - Change of particulars for secretary 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 02 January 2010
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
225 - Change of Accounting Reference Date 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.