Company NameDale Services (UK) Limited
Company StatusDissolved
Company Number03574780
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)
Previous NameD.A. Tucker Industrial Roofing & Cladding Services Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameGeraldine Nicola Tucker
NationalityBritish
StatusClosed
Appointed04 September 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2008)
RoleTravel Agent
Correspondence Address28 Seymour Place
North Street
Hornchurch
Essex
RM11 1SX
Director NameDavid Andrew Tucker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2008)
RoleRoofer
Correspondence Address28 Seymour Place
North Street
Hornchurch
Essex
RM11 1SX
Director NameDavid Andrew Tucker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleRoofer
Correspondence Address308 Brentwood Road
Romford
Essex
RM2 5TB
Secretary NameLouise Madeleine Tucker
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Carter Walk
Bradley Stoke
Bristol
BS32 8EQ
Secretary NameTerry Marden
NationalityBritish
StatusResigned
Appointed20 June 1999(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address7 Kingsmill Road
Dagenham
Essex
RM9 5EH
Director NameLouise Madeleine Tucker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2004)
RoleRoofing/Sales Consultant
Correspondence AddressSouth Park
95 Twenty Acres Road
Bristol
Avon
BS10 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1112a High Road
Romford
Essex
RM6 4AH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,933
Cash£13,557
Current Liabilities£40,708

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2006Return made up to 03/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
10 August 2005Return made up to 03/06/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
25 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003New director appointed (2 pages)
16 June 2003Return made up to 03/06/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
3 July 2002Return made up to 03/06/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
3 August 2001Return made up to 03/06/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
6 July 2000Return made up to 03/06/00; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Return made up to 03/06/99; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: 308 brentwood road gidea park romford RM2 5TB (1 page)
6 September 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 June 1999Memorandum and Articles of Association (11 pages)
18 June 1999Company name changed D.A. tucker industrial roofing & cladding services LIMITED\certificate issued on 21/06/99 (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
3 June 1998Incorporation (17 pages)