Company NameDash Energy Services Limited
Company StatusDissolved
Company Number02882728
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Stuart Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD
Secretary NameJuliet Anne Shaw
NationalityBritish
StatusClosed
Appointed21 December 1993(same day as company formation)
RoleSecretary
Correspondence Address32 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address32 Ash Lane Hale
Altrincham
Cheshire
WA15 8PD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at £1David Stuart Shaw
50.00%
Ordinary
1 at £1Juliet Anne Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,076
Cash£9,635
Current Liabilities£26,352

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 April 1994Delivered on: 11 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 32 Ash Lane Hale Altrincham Cheshire WA15 8PD on 28 March 2018 (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 21/12/08; full list of members (3 pages)
29 January 2009Return made up to 21/12/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 21/12/07; full list of members (3 pages)
17 April 2008Return made up to 21/12/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
5 February 2007Return made up to 21/12/06; full list of members (2 pages)
5 February 2007Return made up to 21/12/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 26/11/05; full list of members (2 pages)
16 March 2006Return made up to 26/11/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 21/12/04; full list of members (6 pages)
28 January 2005Return made up to 21/12/04; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 21/12/03; full list of members (6 pages)
5 April 2004Return made up to 21/12/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Return made up to 21/12/02; full list of members (6 pages)
26 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (12 pages)
26 August 1999Full accounts made up to 31 March 1999 (12 pages)
14 December 1998Return made up to 21/12/98; no change of members (4 pages)
14 December 1998Return made up to 21/12/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
26 January 1998Return made up to 21/12/97; full list of members (6 pages)
26 January 1998Return made up to 21/12/97; full list of members (6 pages)
17 October 1997Full accounts made up to 31 March 1997 (13 pages)
17 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 January 1997Return made up to 21/12/96; no change of members (4 pages)
21 January 1997Return made up to 21/12/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (13 pages)
9 September 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1995Return made up to 21/12/95; no change of members (4 pages)
19 December 1995Return made up to 21/12/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 March 1995 (13 pages)
20 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 April 1994Particulars of mortgage/charge (3 pages)
11 April 1994Particulars of mortgage/charge (3 pages)