About

Registered Number: 05023584
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Founded in 2004, Ian Dale Quality Management Ltd have registered office in Newbury in Berkshire, it has a status of "Dissolved". Dale, Ian Dennis, Deas, Shona are listed as the directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Ian Dennis 22 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DEAS, Shona 22 January 2004 14 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CH01 - Change of particulars for director 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 17 November 2016
CH01 - Change of particulars for director 10 May 2016
TM02 - Termination of appointment of secretary 15 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 16 April 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.