About

Registered Number: 05672469
Date of Incorporation: 11/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (7 years and 10 months ago)
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Based in Chesterfield in Derbyshire, Dale Stephens Associates Ltd was established in 2006. The current directors of the business are listed as Stephens, Dale Lawrence, Stephens, Elizabeth Frances in the Companies House registry. 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
STEPHENS, Dale Lawrence 11 January 2006 - 1
STEPHENS, Elizabeth Frances 11 January 2006 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2016
AD01 - Change of registered office address 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
RESOLUTIONS - N/A 20 March 2015
4.20 - N/A 20 March 2015
AD01 - Change of registered office address 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 15 July 2009
DISS40 - Notice of striking-off action discontinued 30 June 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
363s - Annual Return 19 February 2007
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
225 - Change of Accounting Reference Date 10 February 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.