Company NameDale Express Transport Limited
Company StatusDissolved
Company Number01675942
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)
Dissolution Date3 May 2010 (14 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMiss Julie Yvonne Limbrick-Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1990(7 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 03 May 2010)
RoleCompany Director
Correspondence AddressBranskir
107 Estridge Way
Tonbridge
Kent
TN10 4JU
Secretary NameMiss Julie Yvonne Limbrick-Anderson
NationalityBritish
StatusClosed
Appointed21 July 1991(8 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 03 May 2010)
RoleCompany Director
Correspondence AddressBranskir
107 Estridge Way
Tonbridge
Kent
TN10 4JU
Director NameMr Desmond Jude Austin Anderson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1982(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoul Ford Farm
Hightown Hill
Ringwood
Hampshire
BH24 3HQ

Location

Registered AddressDale House
Twin Bridges Business Park
232 Selsodn Road
Croydon
CR2 6PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,849
Cash£3,574
Current Liabilities£489,965

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
3 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
24 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
25 January 2008Administrator's progress report (15 pages)
25 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
25 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
25 January 2008Administrator's progress report (15 pages)
17 August 2007Administrator's progress report (14 pages)
17 August 2007Administrator's progress report (14 pages)
24 April 2007Result of meeting of creditors (4 pages)
24 April 2007Result of meeting of creditors (4 pages)
13 February 2007Registered office changed on 13/02/07 from: dale house twin bridges business park 232 selsdon road croydon surrey CR2 6PL (1 page)
13 February 2007Registered office changed on 13/02/07 from: dale house twin bridges business park 232 selsdon road croydon surrey CR2 6PL (1 page)
7 February 2007Appointment of an administrator (1 page)
7 February 2007Appointment of an administrator (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2006Accounts for a small company made up to 31 December 2003 (7 pages)
28 February 2006Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2006Return made up to 21/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2006Return made up to 21/07/05; full list of members (7 pages)
6 October 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 21/07/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 21/07/03; full list of members (7 pages)
16 July 2003Return made up to 21/07/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Return made up to 21/07/02; full list of members (7 pages)
24 July 2002Return made up to 21/07/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 21/07/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 21/07/00; full list of members (6 pages)
9 August 2000Return made up to 21/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 21/07/98; full list of members (6 pages)
12 August 1998Return made up to 21/07/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 July 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Return made up to 21/07/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 September 1996Return made up to 21/07/96; full list of members (6 pages)
10 September 1996Return made up to 21/07/96; full list of members (6 pages)
17 November 1995Return made up to 21/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/11/95
(6 pages)
17 November 1995Return made up to 21/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
4 December 1986Return made up to 23/07/86; full list of members (4 pages)
4 December 1986Return made up to 23/07/86; full list of members (4 pages)
11 November 1982New secretary appointed (2 pages)
11 November 1982New secretary appointed (2 pages)
5 November 1982Incorporation (15 pages)
5 November 1982Incorporation (15 pages)