Company NameDale's Of Crawley Limited
DirectorsMichael Norman Dale and Robin Dale
Company StatusDissolved
Company Number00723164
CategoryPrivate Limited Company
Incorporation Date4 May 1962(62 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Norman Dale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Developer
Correspondence Address142 Three Bridges Road
Crawley
West Sussex
RH10 1JP
Director NameMr Robin Dale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Developer
Correspondence Address42 Overhill Way
Patcham
Brighton
East Sussex
BN1 8WP
Secretary NameMr Robin Dale
NationalityBritish
StatusCurrent
Appointed30 September 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address42 Overhill Way
Patcham
Brighton
East Sussex
BN1 8WP

Location

Registered AddressC/O Sterling Ford
6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£44,000
Gross Profit-£12,927
Net Worth£35,439
Cash£1,557
Current Liabilities£27,720

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 June 2004Dissolved (1 page)
24 March 2004Return of final meeting of creditors (1 page)
9 November 1998Appointment of a liquidator (1 page)
1 October 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1998Receiver ceasing to act (1 page)
21 May 1998Registered office changed on 21/05/98 from: sterling housed 27 hatchlands road redhill surrey RH1 6AE (1 page)
19 May 1998Appointment of a liquidator (1 page)
24 February 1998Order of court to wind up (1 page)
6 February 1998Court order notice of winding up (1 page)
3 February 1998Appointment of receiver/manager (3 pages)
28 November 1997Registered office changed on 28/11/97 from: 7A high street crawley west sussex RH101BH (1 page)
14 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 August 1996Full accounts made up to 30 September 1995 (14 pages)
16 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)