Company NameDales Ready-Mixed Concrete Delivery Services Limited
DirectorDavid Nicholas James
Company StatusDissolved
Company Number03865313
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Nicholas James
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RoleManaging Director
Correspondence Address7a Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Secretary NameStuart Nicholas James
NationalityBritish
StatusCurrent
Appointed18 November 2000(1 year after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address5 Glenbervie Drive
Leigh On Sea
Essex
SS9 3JU
Secretary NameLesley Holmes
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Brackens Drive
Warley
Brentwood
Essex
CM14 5UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,304
Cash£109
Current Liabilities£17,069

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2004Liquidators statement of receipts and payments (9 pages)
16 March 2004Sec of state's release of liq (1 page)
23 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2004Appointment of a voluntary liquidator (1 page)
19 November 2003Liquidators statement of receipts and payments (9 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
16 May 2002Statement of affairs (7 pages)
16 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2002Appointment of a voluntary liquidator (1 page)
24 April 2002Registered office changed on 24/04/02 from: 553/555 rayleigh road leigh on sea essex SS9 5HP (1 page)
23 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
2 February 2001New secretary appointed (2 pages)
17 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (15 pages)