Company NameDale Data Limited
Company StatusDissolved
Company Number01660942
CategoryPrivate Limited Company
Incorporation Date31 August 1982(41 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLinda Elizabeth Neely
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(9 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 72 Wallingford Road
Goring
Reading
RG8 0HN
Director NameWilliam Robert Neely
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(9 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 72 Wallingford Road
Goring
Reading
RG8 0HN
Secretary NameLinda Elizabeth Neely
NationalityBritish
StatusClosed
Appointed08 December 1991(9 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 72 Wallingford Road
Goring
Reading
RG8 0HN

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1William Robert Neely
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,856
Current Liabilities£5,749

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(5 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(5 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(5 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(5 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 December 2009Director's details changed for William Robert Neely on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Linda Elizabeth Neely on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Linda Elizabeth Neely on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Linda Elizabeth Neely on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for William Robert Neely on 7 December 2009 (2 pages)
15 December 2009Director's details changed for William Robert Neely on 7 December 2009 (2 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
4 January 2007Return made up to 08/12/06; full list of members (2 pages)
4 January 2007Return made up to 08/12/06; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
6 January 2006Return made up to 08/12/05; full list of members (2 pages)
6 January 2006Return made up to 08/12/05; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
5 January 2004Return made up to 08/12/03; full list of members (7 pages)
5 January 2004Return made up to 08/12/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (9 pages)
2 March 2001Full accounts made up to 30 September 2000 (9 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Full accounts made up to 30 September 1999 (10 pages)
16 May 2000Full accounts made up to 30 September 1999 (10 pages)
11 February 2000Registered office changed on 11/02/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
11 February 2000Registered office changed on 11/02/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
23 December 1999Return made up to 08/12/99; full list of members (6 pages)
23 December 1999Return made up to 08/12/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
14 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Registered office changed on 15/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page)
15 June 1998Registered office changed on 15/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page)
24 May 1998Full accounts made up to 30 September 1997 (13 pages)
24 May 1998Full accounts made up to 30 September 1997 (13 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
6 January 1997Full accounts made up to 30 September 1996 (13 pages)
6 January 1997Full accounts made up to 30 September 1996 (13 pages)
30 December 1996Return made up to 08/12/96; no change of members (4 pages)
30 December 1996Return made up to 08/12/96; no change of members (4 pages)
12 January 1996Full accounts made up to 30 September 1995 (11 pages)
12 January 1996Full accounts made up to 30 September 1995 (11 pages)
4 January 1996Return made up to 08/12/95; no change of members (4 pages)
4 January 1996Return made up to 08/12/95; no change of members (4 pages)