About

Registered Number: 03200721
Date of Incorporation: 20/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: 32 Pasture Close, Warboys, Huntingdon, Cambridgeshire, PE28 2RB

 

Based in Huntingdon, Cambridgeshire, Dalesman Facilities Management Ltd was established in 1996, it has a status of "Dissolved". The current directors of Dalesman Facilities Management Ltd are listed as Hartford, Alan James, Muir, Leonard John, Hartford, Elizabeth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Leonard John 18 August 2010 - 1
HARTFORD, Elizabeth Ann 04 July 1996 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HARTFORD, Alan James 18 August 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 11 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 17 April 2011
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 18 August 2010
AP03 - Appointment of secretary 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AR01 - Annual Return 01 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
363s - Annual Return 25 June 1997
CERTNM - Change of name certificate 16 August 1996
287 - Change in situation or address of Registered Office 03 August 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.