Company NameDale Group Ltd
Company StatusDissolved
Company NumberSC358056
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Julie Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(10 years, 6 months after company formation)
Appointment Duration1 year (closed 20 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr William Limbrick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Twin Bridges Business Park
232 Selsdon Road
Croydon
Surrey
CR2 6PL
Director NameMr John Sixsmith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1William Limbrick
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Termination of appointment of John Sixsmith as a director on 17 October 2019 (1 page)
31 October 2019Appointment of Mrs Julie Anderson as a director on 18 October 2019 (2 pages)
31 October 2019Cessation of John Sixsmith as a person with significant control on 1 October 2019 (1 page)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
26 May 2019Cessation of William Limbrick as a person with significant control on 6 May 2019 (1 page)
15 May 2019Termination of appointment of William Limbrick as a director on 1 May 2019 (1 page)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 December 2018Notification of John Sixsmith as a person with significant control on 17 December 2018 (2 pages)
29 November 2018Appointment of Mr John Sixsmith as a director on 16 November 2018 (2 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
15 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 April 2010Director's details changed for Mr William Limbrick on 9 April 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr William Limbrick on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mr William Limbrick on 9 April 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr William Limbrick on 2 October 2009 (3 pages)
11 November 2009Director's details changed for Mr William Limbrick on 2 October 2009 (3 pages)
11 November 2009Director's details changed for Mr William Limbrick on 2 October 2009 (3 pages)
9 April 2009Incorporation (16 pages)
9 April 2009Incorporation (16 pages)