About

Registered Number: 05461651
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 53 High Street, Standon, Ware, Hertfordshire, SG11 1LA

 

Founded in 2005, Egandale Ltd are based in Ware, 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. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Gerald Richard 24 May 2005 - 1
DALE, Diana Margaret 24 May 2005 14 January 2010 1
DALE, Oliver Charles 24 May 2005 02 March 2006 1
MACINTOSH, Emma Juliette 24 May 2005 02 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 06 March 2010
TM01 - Termination of appointment of director 25 February 2010
SH01 - Return of Allotment of shares 16 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 May 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
225 - Change of Accounting Reference Date 22 November 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.