About

Registered Number: 05204604
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2020 (4 years and 1 month ago)
Registered Address: ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

Established in 2004, Dedicated Social Work Services Ltd are based in Darlington, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAYNOR, Anita Kathleen 12 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Martin Nicholas 01 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2020
LIQ14 - N/A 02 December 2019
AD01 - Change of registered office address 22 January 2019
LIQ02 - N/A 03 January 2019
AD01 - Change of registered office address 10 December 2018
RESOLUTIONS - N/A 03 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2018
DS02 - Withdrawal of striking off application by a company 17 October 2018
CS01 - N/A 17 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 20 August 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 14 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 17 August 2014
SH01 - Return of Allotment of shares 11 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 August 2013
SH01 - Return of Allotment of shares 15 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 01 May 2011
CH03 - Change of particulars for secretary 01 May 2011
CH01 - Change of particulars for director 01 May 2011
CH03 - Change of particulars for secretary 01 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
353 - Register of members 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
363a - Annual Return 01 September 2006
353 - Register of members 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
225 - Change of Accounting Reference Date 20 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.