DASH LIMITED

Register to unlock more data on OkredoRegister

DASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01367788

Incorporation date

10/05/1978

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Porter Tun House, 500 Capability Green, Luton, Bedfordshire LU1 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon07/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon19/11/2012
Termination of appointment of Jane Elizabeth Mcnally as a director on 2012-07-18
dot icon12/04/2012
Termination of appointment of John Edward Boyle as a director on 2012-03-30
dot icon12/04/2012
Termination of appointment of John Edward Boyle as a secretary on 2012-03-30
dot icon03/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon21/09/2011
Registered office address changed from 40-48 Guildford Street Luton LU1 2PB on 2011-09-21
dot icon23/08/2011
Total exemption small company accounts made up to 2011-01-29
dot icon13/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-01-30
dot icon12/03/2010
Resolutions
dot icon05/03/2010
Director's details changed for Jane Mcnally on 2010-03-04
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/10/2009
Appointment of John Edward Boyle as a secretary
dot icon26/10/2009
Appointment of John Edward Boyle as a director
dot icon19/10/2009
Termination of appointment of Robin Piggott as a director
dot icon19/10/2009
Termination of appointment of Robin Piggott as a secretary
dot icon15/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2008
Return made up to 27/09/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-01-26
dot icon02/09/2008
Appointment Terminated Director adrian osborn
dot icon23/07/2008
Director's Change of Particulars / jane mcnally / 18/07/2008 / HouseName/Number was: kingscote, now: 31; Street was: 26 plymouth road, now: west way; Area was: penarth, now: ; Post Town was: cardiff, now: harpenden; Region was: south glamorgan, now: herts; Post Code was: CF64 3DH, now: AL5 4RD
dot icon24/06/2008
Director appointed jane mcnally
dot icon15/10/2007
Return made up to 27/09/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-27
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon06/10/2006
Accounts made up to 2006-01-28
dot icon10/11/2005
Accounts made up to 2005-01-29
dot icon27/10/2005
Return made up to 27/09/05; full list of members
dot icon26/10/2004
Return made up to 27/09/04; full list of members
dot icon28/09/2004
Accounts made up to 2004-01-31
dot icon27/10/2003
Accounts made up to 2003-01-25
dot icon21/10/2003
Return made up to 27/09/03; full list of members
dot icon16/10/2002
Return made up to 27/09/02; full list of members
dot icon02/10/2002
Accounts made up to 2002-01-26
dot icon17/10/2001
Return made up to 27/09/01; full list of members
dot icon11/09/2001
Accounts made up to 2001-01-27
dot icon21/11/2000
Accounts made up to 2000-01-29
dot icon23/10/2000
Return made up to 27/09/00; full list of members
dot icon18/10/1999
Return made up to 27/09/99; full list of members
dot icon28/09/1999
Accounts made up to 1999-01-30
dot icon13/10/1998
Return made up to 27/09/98; no change of members
dot icon07/08/1998
Accounts made up to 1998-01-31
dot icon11/12/1997
Return made up to 27/09/97; no change of members
dot icon23/09/1997
Accounts made up to 1997-01-25
dot icon28/10/1996
Return made up to 27/09/96; full list of members
dot icon24/09/1996
Accounts made up to 1996-01-27
dot icon25/10/1995
Return made up to 27/09/95; no change of members
dot icon26/09/1995
Secretary resigned
dot icon26/09/1995
Director resigned
dot icon26/09/1995
New secretary appointed
dot icon26/09/1995
New director appointed
dot icon04/07/1995
Accounts made up to 1995-01-28
dot icon21/10/1994
Return made up to 27/09/94; no change of members
dot icon21/10/1994
Accounts made up to 1994-01-29
dot icon24/02/1994
Director's particulars changed
dot icon18/02/1994
Secretary resigned
dot icon18/02/1994
Director resigned
dot icon18/02/1994
Director resigned
dot icon18/02/1994
New secretary appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon21/10/1993
Director resigned
dot icon21/10/1993
New director appointed
dot icon12/10/1993
Return made up to 27/09/93; full list of members
dot icon30/09/1993
Registered office changed on 30/09/93 from: 40-48 guildford street luton LU1 2PB
dot icon30/09/1993
Registered office changed on 30/09/93 from: westminster house 11 portland street manchester M60 1HY
dot icon27/07/1993
Accounts made up to 1993-01-30
dot icon07/10/1992
Return made up to 27/09/92; full list of members
dot icon11/08/1992
Resolutions
dot icon06/08/1992
Accounts made up to 1992-01-25
dot icon07/10/1991
Return made up to 27/09/91; full list of members
dot icon18/09/1991
Accounts made up to 1991-01-26
dot icon09/09/1991
Registered office changed on 09/09/91 from: alexon house kiln farm milton keynes MK11 3EE
dot icon21/08/1991
Secretary's particulars changed
dot icon21/08/1991
Director's particulars changed
dot icon05/02/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon30/11/1990
Accounts made up to 1990-03-31
dot icon30/11/1990
Return made up to 14/11/90; full list of members
dot icon12/03/1990
Accounts made up to 1989-03-25
dot icon07/02/1990
New secretary appointed;new director appointed
dot icon31/01/1990
Secretary resigned;director resigned
dot icon19/01/1990
Return made up to 31/10/89; full list of members
dot icon03/01/1990
Director resigned
dot icon09/08/1989
Registered office changed on 09/08/89 from: po box 5 rowdell road northolt middlesex UB5 5QT
dot icon02/08/1989
Accounting reference date extended from 31/01 to 31/03
dot icon24/05/1989
Location of register of members
dot icon24/05/1989
Director resigned
dot icon24/05/1989
Resolutions
dot icon07/12/1988
Return made up to 30/06/88; full list of members
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Full accounts made up to 1988-01-30
dot icon11/10/1988
New director appointed
dot icon11/10/1988
Director resigned;new director appointed
dot icon05/11/1987
Full accounts made up to 1987-01-31
dot icon05/11/1987
Return made up to 01/07/87; full list of members
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon28/10/1986
Return made up to 30/06/86; full list of members
dot icon30/09/1986
Full accounts made up to 1986-02-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2011
dot iconLast change occurred
29/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/01/2011
dot iconNext account date
29/01/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Adrian Humphrey Austen
Director
14/09/1995 - 01/09/2008
41
Jones, Michael John
Director
18/01/1994 - 14/09/1995
31
Piggott, Robin Andrew Keir Wedderburn
Director
18/01/1994 - 13/10/2009
43
Mcnally, Jane Elizabeth
Director
16/06/2008 - 18/07/2012
14
Jones, Michael John
Secretary
20/01/1994 - 14/09/1995
25

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 DASH LIMITED

DASH LIMITED is an(a) Dissolved company incorporated on 10/05/1978 with the registered office located at Porter Tun House, 500 Capability Green, Luton, Bedfordshire LU1 3FX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DASH LIMITED?

toggle

DASH LIMITED is currently Dissolved. It was registered on 10/05/1978 and dissolved on 07/05/2013.

Where is DASH LIMITED located?

toggle

DASH LIMITED is registered at Porter Tun House, 500 Capability Green, Luton, Bedfordshire LU1 3FX.

What is the latest filing for DASH LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved via compulsory strike-off.