About

Registered Number: 05093182
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Dapper (Scarborough) Ltd was registered on 05 April 2004 and are based in Bury, Lancashire, it's status at Companies House is "Dissolved". Dapper (Scarborough) Ltd has 3 directors listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie. We do not know the number of employees at Dapper (Scarborough) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 21 March 2014 24 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 13 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 30 April 2015
CC04 - Statement of companies objects 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 01 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2014
AR01 - Annual Return 23 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2014
AP04 - Appointment of corporate secretary 06 May 2014
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AA01 - Change of accounting reference date 15 April 2014
RESOLUTIONS - N/A 11 April 2014
MR04 - N/A 05 April 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 April 2012
AA01 - Change of accounting reference date 27 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
353 - Register of members 05 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.