DALE PROCESS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DALE PROCESS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03912428

Incorporation date

23/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2000)
dot icon24/12/2014
Final Gazette dissolved following liquidation
dot icon24/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2013
Receiver's abstract of receipts and payments to 2013-10-17
dot icon16/10/2013
Notice of ceasing to act as receiver or manager
dot icon16/10/2013
Receiver's abstract of receipts and payments to 2013-08-14
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon10/09/2012
Registered office address changed from Dale House Bredon Road Tewkesbury Gloucstershire GL20 5BX on 2012-09-11
dot icon19/08/2012
Notice of appointment of receiver or manager
dot icon15/08/2012
Termination of appointment of Jeremy Paul Owen as a director on 2012-06-28
dot icon14/08/2012
Appointment of a voluntary liquidator
dot icon14/08/2012
Statement of affairs with form 4.19
dot icon14/08/2012
Resolutions
dot icon10/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Joanna Dale as a secretary
dot icon29/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2010
Registered office address changed from Unit 48 Northway Lane Tewkesbury Gloucestershire GL20 8JG on 2010-03-26
dot icon11/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/03/2010
Director's details changed for Julian Mark Dale on 2010-01-20
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/10/2009
Appointment of Mrs Joanna Charlotte Dale as a secretary
dot icon29/10/2009
Termination of appointment of Jeannette Jewell as a secretary
dot icon29/01/2009
Return made up to 20/01/09; full list of members
dot icon27/08/2008
Appointment terminated secretary joanna dale
dot icon27/08/2008
Secretary appointed jeannette susan jewell
dot icon20/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/05/2008
Total exemption small company accounts made up to 2007-01-31
dot icon11/02/2008
Return made up to 20/01/08; full list of members
dot icon12/07/2007
Ad 01/02/06-31/01/07 £ si 99@1
dot icon08/07/2007
Return made up to 20/01/07; full list of members
dot icon08/07/2007
New director appointed
dot icon01/05/2007
Registered office changed on 02/05/07 from: 18 jeynes row tewkesbury gloucestershire GL20 5NG
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/01/2006
Return made up to 20/01/06; full list of members
dot icon19/01/2006
Secretary's particulars changed
dot icon17/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon31/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon22/02/2004
Return made up to 24/01/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/04/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 24/01/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon04/02/2002
Return made up to 24/01/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 24/01/01; full list of members
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon23/01/2000
Secretary resigned
dot icon23/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Jeremy Paul
Director
30/04/2006 - 27/06/2012
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/2000 - 23/01/2000
99600
Hutchins, Joanna Charlotte
Director
23/01/2000 - 01/04/2000
1
Dale, Julian Mark
Director
23/01/2000 - Present
1
Dale, Nigel John
Director
23/01/2000 - 01/04/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE PROCESS ENGINEERING LIMITED

DALE PROCESS ENGINEERING LIMITED is an(a) Dissolved company incorporated on 23/01/2000 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE PROCESS ENGINEERING LIMITED?

toggle

DALE PROCESS ENGINEERING LIMITED is currently Dissolved. It was registered on 23/01/2000 and dissolved on 24/12/2014.

Where is DALE PROCESS ENGINEERING LIMITED located?

toggle

DALE PROCESS ENGINEERING LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does DALE PROCESS ENGINEERING LIMITED do?

toggle

DALE PROCESS ENGINEERING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for DALE PROCESS ENGINEERING LIMITED?

toggle

The latest filing was on 24/12/2014: Final Gazette dissolved following liquidation.