About

Registered Number: 03315776
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: The Dales Main Street, Ellenborough, Maryport, Cumbria

 

Dales Decs Ltd was registered on 10 February 1997 with its registered office in Maryport, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has one director listed as Iredale, Charlotte Anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IREDALE, Charlotte Anna 06 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 09 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 08 May 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
225 - Change of Accounting Reference Date 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
CERTNM - Change of name certificate 12 August 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 March 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.