About

Registered Number: 03341525
Date of Incorporation: 27/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 8 months ago)
Registered Address: Edgeworth, Charfield Road Kingswood, Wotton-U-Edge, Gloucestershire, GL12 8SL

 

Having been setup in 1997, Dye Management Services Ltd are based in Wotton-U-Edge, Gloucestershire. There are 2 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYE, Terry Paul 27 March 1997 - 1
DYE, Pamela 27 March 1997 21 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 March 2015
TM01 - Termination of appointment of director 28 March 2015
TM01 - Termination of appointment of director 28 March 2015
TM02 - Termination of appointment of secretary 28 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 22 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.