Company NameDal Corporate Support Limited
Company StatusDissolved
Company Number03965219
CategoryPrivate Limited Company
Incorporation Date5 April 2000(23 years, 12 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

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
Appointed07 November 2000(7 months after company formation)
Appointment Duration18 years, 10 months (closed 10 September 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
StatusClosed
Appointed07 November 2000(7 months after company formation)
Appointment Duration18 years, 10 months (closed 10 September 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address52 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameMr James Henry Burgess
NationalityBritish
StatusClosed
Appointed07 November 2000(7 months after company formation)
Appointment Duration18 years, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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

2 at £1Burley Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,000
Cash£38
Current Liabilities£3,837

Accounts

Latest Accounts30 April 2017 (6 years, 11 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

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 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)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 5 April 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)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 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)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 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)
20 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(5 pages)
20 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(5 pages)
20 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(5 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)
21 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 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)
21 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 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)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (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)
17 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
17 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
31 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
31 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
10 May 2010Director's details changed for Miss Carol Ann Shirley on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Miss Carol Ann Shirley on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Miss Carol Ann Shirley on 1 October 2009 (2 pages)
1 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 June 2009Return made up to 05/04/09; full list of members (4 pages)
13 June 2009Return made up to 05/04/09; full list of members (4 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)
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 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)
17 June 2008Return made up to 05/04/08; no change of members (7 pages)
17 June 2008Return made up to 05/04/08; no change of members (7 pages)
10 September 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
10 September 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
5 June 2007Return made up to 05/04/07; no change of members (7 pages)
5 June 2007Return made up to 05/04/07; no change of members (7 pages)
21 November 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 November 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 June 2006Return made up to 05/04/06; full list of members (7 pages)
12 June 2006Return made up to 05/04/06; full list of members (7 pages)
14 December 2005Registered office changed on 14/12/05 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
14 December 2005Registered office changed on 14/12/05 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)
6 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 May 2005Return made up to 05/04/05; full list of members (7 pages)
31 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 May 2004Return made up to 05/04/04; full list of members (8 pages)
15 May 2004Return made up to 05/04/04; full list of members (8 pages)
24 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2003Return made up to 05/04/03; full list of members (7 pages)
8 May 2003Return made up to 05/04/03; full list of members (7 pages)
8 April 2003Registered office changed on 08/04/03 from: green wood house new london road chelmsford essex CM2 0PP (1 page)
8 April 2003Registered office changed on 08/04/03 from: green wood house new london road chelmsford essex CM2 0PP (1 page)
1 August 2002Registered office changed on 01/08/02 from: 13 station road finchley london N3 2SB (1 page)
1 August 2002Registered office changed on 01/08/02 from: 13 station road finchley london N3 2SB (1 page)
16 July 2002Return made up to 05/04/02; full list of members (5 pages)
16 July 2002Return made up to 05/04/02; full list of members (5 pages)
28 June 2002Particulars of mortgage/charge (7 pages)
28 June 2002Particulars of mortgage/charge (7 pages)
11 March 2002Registered office changed on 11/03/02 from: the estates office tangley lane wonersh, guildford surrey GU5 0PT (1 page)
11 March 2002Registered office changed on 11/03/02 from: the estates office tangley lane wonersh, guildford surrey GU5 0PT (1 page)
13 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 April 2001Return made up to 05/04/01; full list of members (6 pages)
25 April 2001Return made up to 05/04/01; full list of members (6 pages)
15 November 2000Registered office changed on 15/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2000Incorporation (16 pages)
5 April 2000Incorporation (16 pages)