DEXVALE LIMITED

Register to unlock more data on OkredoRegister

DEXVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04378093

Incorporation date

20/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia Court, 5 Moor Street, Worcester WR1 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon30/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/08/2023
Previous accounting period extended from 2022-11-26 to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/08/2022
Previous accounting period shortened from 2021-11-27 to 2021-11-26
dot icon28/06/2022
Satisfaction of charge 2 in full
dot icon28/06/2022
Satisfaction of charge 1 in full
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/02/2022
Registered office address changed from Boyds, 20 Sansome Walk Worcester Worcestershire WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2022-02-23
dot icon22/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/08/2021
Previous accounting period shortened from 2020-11-28 to 2020-11-27
dot icon17/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon14/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2020
Previous accounting period shortened from 2019-11-29 to 2019-11-28
dot icon28/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/06/2018
Compulsory strike-off action has been discontinued
dot icon09/06/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/02/2016
Compulsory strike-off action has been discontinued
dot icon20/02/2016
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon01/10/2014
Appointment of Mrs Maria Andrea Parker as a director on 2014-08-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/08/2014
Termination of appointment of Nigel Stanley Parker as a director on 2014-07-14
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Lesley Slater as a secretary
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 20/02/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/03/2008
Return made up to 20/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/04/2007
Registered office changed on 05/04/07 from: 20 thorne widgery & yeo sansome walk worcester worcestershire WR1 1LR
dot icon05/04/2007
Location of register of members
dot icon05/04/2007
Location of debenture register
dot icon05/04/2007
Return made up to 20/02/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/03/2006
Return made up to 20/02/06; full list of members
dot icon27/03/2006
Location of debenture register
dot icon27/03/2006
Location of register of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: thorne widgery & yeo 20 sansome walk arboretum worcester worcestershire WR1 1LR
dot icon21/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/09/2005
Registered office changed on 16/09/05 from: granta lodge 71 graham road malvern worcestershire WR14 2JS
dot icon25/05/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 20/02/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/05/2004
Total exemption small company accounts made up to 2002-11-30
dot icon02/04/2004
Return made up to 20/02/04; full list of members
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon29/04/2003
Accounting reference date shortened from 28/02/03 to 30/11/02
dot icon29/04/2003
Return made up to 20/02/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon29/05/2002
New secretary appointed;new director appointed
dot icon29/05/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Registered office changed on 18/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon20/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£94,204.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.86K
-
0.00
-
-
2023
1
57.09K
-
0.00
94.20K
-
2023
1
57.09K
-
0.00
94.20K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

57.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 DEXVALE LIMITED

DEXVALE LIMITED is an(a) Dissolved company incorporated on 20/02/2002 with the registered office located at Britannia Court, 5 Moor Street, Worcester WR1 3DB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEXVALE LIMITED?

toggle

DEXVALE LIMITED is currently Dissolved. It was registered on 20/02/2002 and dissolved on 30/07/2024.

Where is DEXVALE LIMITED located?

toggle

DEXVALE LIMITED is registered at Britannia Court, 5 Moor Street, Worcester WR1 3DB.

What does DEXVALE LIMITED do?

toggle

DEXVALE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DEXVALE LIMITED have?

toggle

DEXVALE LIMITED had 1 employees in 2023.

What is the latest filing for DEXVALE LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via compulsory strike-off.