Company NameD.A.L. Sales & Marketing Services Limited
Company StatusDissolved
Company Number02014391
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Henry Burgess
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1986(3 weeks, 5 days after company formation)
Appointment Duration33 years, 2 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameMiss Carol Ann Shirley
NationalityBritish
StatusClosed
Appointed17 February 2003(16 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Avenue
Beckenham
Kent
BR3 5ES
Director NameMiss Carol Ann Shirley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Avenue
Beckenham
Kent
BR3 5ES
Director NameMr Graham Alfred Rouse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mark Close
Bexleyheath
Kent
DA7 5JX
Secretary NameMr Graham Alfred Rouse
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mark Close
Bexleyheath
Kent
DA7 5JX
Secretary NameMr James Henry Burgess
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Avenue
Beckenham
Kent
BR3 5ES

Contact

Websiterefreshmarketing.com

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Burley Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,171
Cash£38
Current Liabilities£65,209

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Charges

19 June 2002Delivered on: 28 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
21 August 2018Satisfaction of charge 1 in full (1 page)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 March 2010Director's details changed for Mr James Henry Burgess on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr James Henry Burgess on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr James Henry Burgess on 1 October 2009 (2 pages)
8 December 2009Company name changed refresh marketing LTD\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
8 December 2009Change of name notice (1 page)
8 December 2009Change of name notice (1 page)
8 December 2009Company name changed refresh marketing LTD\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 76 suttonfield whitehill bordon hampshire GU35 9BS (1 page)
9 December 2008Registered office changed on 09/12/2008 from 76 suttonfield whitehill bordon hampshire GU35 9BS (1 page)
9 December 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
9 December 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 June 2008Return made up to 24/02/08; no change of members (6 pages)
17 June 2008Return made up to 24/02/08; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
30 March 2007Return made up to 24/02/07; full list of members (6 pages)
30 March 2007Return made up to 24/02/07; full list of members (6 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 November 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 April 2006Return made up to 24/02/06; full list of members (6 pages)
20 April 2006Return made up to 24/02/06; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
15 December 2005Registered office changed on 15/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
30 November 2005Registered office changed on 30/11/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
30 November 2005Registered office changed on 30/11/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
23 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 May 2005Return made up to 24/02/05; full list of members (6 pages)
9 May 2005Registered office changed on 09/05/05 from: the estate office tangley lane wonersh surrey GU5 0PT (1 page)
9 May 2005Registered office changed on 09/05/05 from: the estate office tangley lane wonersh surrey GU5 0PT (1 page)
9 May 2005Return made up to 24/02/05; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
27 March 2003Return made up to 24/02/03; full list of members (7 pages)
27 March 2003Return made up to 24/02/03; full list of members (7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
7 March 2003Company name changed D.A.L. sales & marketing service s LTD.\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed D.A.L. sales & marketing service s LTD.\certificate issued on 07/03/03 (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Particulars of mortgage/charge (7 pages)
28 June 2002Particulars of mortgage/charge (7 pages)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 1999 (10 pages)
15 December 2000Full accounts made up to 31 March 1999 (10 pages)
3 March 2000Return made up to 24/02/00; full list of members (6 pages)
3 March 2000Return made up to 24/02/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1998 (10 pages)
10 January 2000Full accounts made up to 31 March 1998 (10 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
9 September 1998Registered office changed on 09/09/98 from: 86 victoria road north southsea hants PO5 1QA (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 86 victoria road north southsea hants PO5 1QA (2 pages)
3 September 1998Full accounts made up to 31 March 1997 (8 pages)
3 September 1998Full accounts made up to 31 March 1997 (8 pages)
20 April 1998Return made up to 24/02/98; no change of members (4 pages)
20 April 1998Return made up to 24/02/98; no change of members (4 pages)
27 June 1997Return made up to 24/02/97; full list of members (6 pages)
27 June 1997Return made up to 24/02/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 March 1996 (17 pages)
21 April 1997Full accounts made up to 31 March 1996 (17 pages)
3 October 1996Full accounts made up to 31 March 1995 (9 pages)
3 October 1996Full accounts made up to 31 March 1995 (9 pages)
26 April 1996Return made up to 24/02/96; full list of members (6 pages)
26 April 1996Return made up to 24/02/96; full list of members (6 pages)
6 September 1995Full accounts made up to 31 March 1994 (9 pages)
6 September 1995Full accounts made up to 31 March 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 March 1993 (9 pages)
25 May 1995Accounts for a small company made up to 31 March 1993 (9 pages)
24 April 1995Return made up to 24/02/95; no change of members (4 pages)
24 April 1995Return made up to 24/02/95; no change of members (4 pages)