Company NameDacole Ltd
Company StatusDissolved
Company Number03830295
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameColin Beanland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVentham Court
Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LS
Director NameStephen Michael Beanland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTaw Canfield Drive
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Secretary NameStephen Beanland
NationalityBritish
StatusClosed
Appointed01 December 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressTaw
Canfield Road Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Director NameDavid Leonard Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Tree House 2 Cambridge Road
Sawbridgeworth
Hertfordshire
CM21 9BS
Secretary NameDavid Leonard Freeman
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Tree House 2 Cambridge Road
Sawbridgeworth
Hertfordshire
CM21 9BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,387
Current Liabilities£39,171

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
9 September 2003Return made up to 23/08/03; full list of members (7 pages)
6 October 2002Return made up to 23/08/02; full list of members (7 pages)
10 September 2002Registered office changed on 10/09/02 from: unit 6A maple river industrial estate river way harlow essex CM20 2DN (1 page)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2002Ad 01/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
27 August 2002New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
21 September 2001Return made up to 23/08/01; full list of members (7 pages)
10 August 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
28 September 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 1999Ad 23/08/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 August 1999Secretary resigned (1 page)
23 August 1999Incorporation (17 pages)