COLIN DUGDALE LIMITED

Register to unlock more data on OkredoRegister

COLIN DUGDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03616748

Incorporation date

17/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Denstone Court, Ty Gwyn Crescent, Cardiff CF23 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1998)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2024
Second filing of Confirmation Statement dated 2024-07-30
dot icon20/09/2024
Appointment of Nigel George Dugdale as a director on 2023-08-01
dot icon16/09/2024
Notification of Cynthia Mary Dugdale as a person with significant control on 2016-04-06
dot icon16/09/2024
Notification of Nigel George Dugdale as a person with significant control on 2023-07-31
dot icon16/09/2024
Termination of appointment of Colin Dugdale as a director on 2023-07-31
dot icon16/09/2024
Cessation of Colin John Dugdale as a person with significant control on 2023-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon15/01/2024
Confirmation statement made on 2023-07-30 with updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon01/08/2017
Registered office address changed from Tudor Hall 2 Cefn Mably Country House Michaelston Y Fedw Cardiff CF3 6AA to 6 Denstone Court, Ty Gwyn Crescent Cardiff CF23 5LZ on 2017-08-01
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/08/2010
Director's details changed for Cynthia Dugdale on 2010-07-30
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon16/10/2008
Return made up to 30/07/08; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 30/07/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 30/07/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 30/07/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 30/07/03; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: 14 lambourne crescent cardiff business park llanishen cardiff CF14 5GF
dot icon08/11/2002
Return made up to 17/08/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 17/08/01; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Return made up to 17/08/00; full list of members
dot icon24/08/1999
Return made up to 17/08/99; full list of members
dot icon14/01/1999
Ad 29/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon06/01/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed;new director appointed
dot icon06/01/1999
Registered office changed on 06/01/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon24/12/1998
Certificate of change of name
dot icon23/12/1998
Resolutions
dot icon17/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+40.59 % *

* during past year

Cash in Bank

£2,459.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
1.75K
-
2022
2
632.00
-
0.00
2.46K
-
2022
2
632.00
-
0.00
2.46K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

632.00 £Ascended31.50K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.46K £Ascended40.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Cynthia Mary
Secretary
18/12/1998 - Present
-
Mrs Cynthia Mary Dugdale
Director
18/12/1998 - Present
-
Dugdale, Nigel George
Director
01/08/2023 - Present
-
Dugdale, Colin
Director
18/12/1998 - 31/07/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLIN DUGDALE LIMITED

COLIN DUGDALE LIMITED is an(a) Dissolved company incorporated on 17/08/1998 with the registered office located at 6 Denstone Court, Ty Gwyn Crescent, Cardiff CF23 5LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN DUGDALE LIMITED?

toggle

COLIN DUGDALE LIMITED is currently Dissolved. It was registered on 17/08/1998 and dissolved on 25/03/2025.

Where is COLIN DUGDALE LIMITED located?

toggle

COLIN DUGDALE LIMITED is registered at 6 Denstone Court, Ty Gwyn Crescent, Cardiff CF23 5LZ.

What does COLIN DUGDALE LIMITED do?

toggle

COLIN DUGDALE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does COLIN DUGDALE LIMITED have?

toggle

COLIN DUGDALE LIMITED had 2 employees in 2022.

What is the latest filing for COLIN DUGDALE LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.