SHIBDEN DALE LIMITED

Register to unlock more data on OkredoRegister

SHIBDEN DALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02132953

Incorporation date

19/05/1987

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon25/12/2017
Final Gazette dissolved following liquidation
dot icon25/09/2017
Return of final meeting in a members' voluntary winding up
dot icon27/10/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon27/10/2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2016-10-28
dot icon27/10/2016
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon24/10/2016
Declaration of solvency
dot icon24/10/2016
Appointment of a voluntary liquidator
dot icon24/10/2016
Resolutions
dot icon13/09/2016
Termination of appointment of Colin Graham Dowsett as a director on 2016-09-09
dot icon26/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/05/2016
Appointment of Mr John Robert Turner as a director on 2016-05-27
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Paul Greig as a director on 2016-03-23
dot icon20/12/2015
Statement by Directors
dot icon20/12/2015
Statement of capital on 2015-12-21
dot icon20/12/2015
Solvency Statement dated 15/12/15
dot icon20/12/2015
Resolutions
dot icon18/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon28/07/2015
Amended full accounts made up to 2014-12-31
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Sean Brendan Allen as a director on 2015-05-22
dot icon09/03/2015
Director's details changed for Sean Brendan Allen on 2015-03-06
dot icon08/03/2015
Director's details changed for Mr Paul Greig on 2015-03-06
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon20/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon22/06/2014
Full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Paul Gittins as a secretary
dot icon10/06/2013
Appointment of Lloyds Secretaries Limited as a secretary
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/06/2012
Director's details changed for Mr Colin Graham Dowsett on 2012-04-26
dot icon19/01/2012
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 2012-01-20
dot icon16/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Mr Paul Greig as a director
dot icon31/08/2011
Termination of appointment of Liam Kavanagh as a director
dot icon17/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Appointment of Sean Brendan Allen as a director
dot icon05/07/2010
Termination of appointment of Yvonne Sharp as a director
dot icon05/07/2010
Termination of appointment of David Shindler as a director
dot icon05/07/2010
Termination of appointment of David Shindler as a director
dot icon04/07/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon25/04/2010
Termination of appointment of Ceri Richards as a director
dot icon23/02/2010
Director's details changed for Liam James Kavanagh on 2010-02-24
dot icon15/11/2009
Director's details changed for Yvonne Easton Sharp on 2009-11-16
dot icon15/11/2009
Director's details changed for Liam James Kavanagh on 2009-11-16
dot icon08/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon18/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/06/2009
Auditor's resignation
dot icon16/06/2009
Miscellaneous
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 16/10/08; full list of members
dot icon31/08/2008
Director appointed liam james kavanagh
dot icon21/07/2008
Appointment terminated director stephen peters
dot icon03/02/2008
Director's particulars changed
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon15/11/2007
Director's particulars changed
dot icon17/10/2007
Return made up to 16/10/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 16/10/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon22/01/2006
Director's particulars changed
dot icon06/12/2005
Return made up to 16/10/05; full list of members
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
New secretary appointed
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon09/11/2003
Return made up to 16/10/03; full list of members
dot icon19/06/2003
Director's particulars changed
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Ad 14/01/03--------- us$ si 50024000@1=50024000 us$ ic 147396508/197420508
dot icon19/11/2002
Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
£ nc 100/100000100 04/11/02
dot icon07/11/2002
Return made up to 16/10/02; full list of members
dot icon16/07/2002
Director resigned
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 16/10/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Resolutions
dot icon11/02/2001
Us$ nc 100000000/200000000 18/12/00
dot icon08/02/2001
Ad 09/01/01--------- us$ si 63080223@1=63080223 us$ ic 84316285/147396508
dot icon05/11/2000
Return made up to 16/10/00; full list of members
dot icon15/10/2000
Ad 12/10/00--------- us$ si 28015732@1=28015732 us$ ic 56300553/84316285
dot icon15/10/2000
Ad 10/10/00--------- us$ si 56300553@1=56300553 us$ ic 0/56300553
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Us$ nc 0/100000000 12/09/00
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Certificate of change of name
dot icon21/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/02/2000
Director's particulars changed
dot icon30/11/1999
Return made up to 16/10/99; full list of members
dot icon10/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/11/1998
Return made up to 16/10/98; full list of members
dot icon02/11/1998
Location of register of members address changed
dot icon02/11/1998
Location of debenture register address changed
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/10/1997
Return made up to 16/10/97; full list of members
dot icon05/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/10/1996
Return made up to 16/10/96; full list of members
dot icon18/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon02/05/1996
Accounts for a dormant company made up to 1996-01-31
dot icon18/10/1995
Return made up to 16/10/95; no change of members
dot icon18/10/1995
Location of register of members address changed
dot icon18/10/1995
Location of debenture register address changed
dot icon24/05/1995
Accounts for a dormant company made up to 1995-01-31
dot icon06/02/1995
Director resigned;new director appointed
dot icon07/01/1995
Accounts for a dormant company made up to 1994-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 16/10/94; no change of members
dot icon26/10/1993
Return made up to 16/10/93; full list of members
dot icon06/10/1993
Director resigned;new director appointed
dot icon01/06/1993
Accounts for a dormant company made up to 1993-01-31
dot icon16/05/1993
Memorandum and Articles of Association
dot icon16/05/1993
Resolutions
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1992
Return made up to 16/10/92; no change of members
dot icon22/10/1992
Registered office changed on 23/10/92
dot icon24/06/1992
Accounts for a dormant company made up to 1992-01-31
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon20/10/1991
Return made up to 16/10/91; full list of members
dot icon12/09/1991
Accounts for a dormant company made up to 1991-01-31
dot icon01/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1991
Director resigned;new director appointed
dot icon13/01/1991
Return made up to 16/10/90; no change of members
dot icon02/12/1990
Accounts for a dormant company made up to 1990-01-31
dot icon09/08/1990
Director's particulars changed
dot icon26/11/1989
Return made up to 16/10/89; full list of members
dot icon30/10/1989
Accounts for a dormant company made up to 1989-01-31
dot icon08/11/1988
Return made up to 05/08/88; full list of members
dot icon07/08/1988
Accounts for a dormant company made up to 1988-01-31
dot icon27/07/1987
Accounting reference date notified as 31/01
dot icon28/06/1987
Resolutions
dot icon19/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
29/05/2013 - Present
293
Sharp, Yvonne Easton
Director
04/11/2007 - 29/06/2010
46
Morrissey, John Michael
Director
17/11/2003 - 04/11/2007
70
Shindler, David Lawrence
Director
04/11/2007 - 04/07/2010
38
Dowsett, Colin Graham
Director
04/07/2010 - 08/09/2016
138

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 SHIBDEN DALE LIMITED

SHIBDEN DALE LIMITED is an(a) Dissolved company incorporated on 19/05/1987 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 SHIBDEN DALE LIMITED?

toggle

SHIBDEN DALE LIMITED is currently Dissolved. It was registered on 19/05/1987 and dissolved on 25/12/2017.

Where is SHIBDEN DALE LIMITED located?

toggle

SHIBDEN DALE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SHIBDEN DALE LIMITED do?

toggle

SHIBDEN DALE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for SHIBDEN DALE LIMITED?

toggle

The latest filing was on 25/12/2017: Final Gazette dissolved following liquidation.