Company NameDale Insulation Services Limited
DirectorsTerry Longworth and Sean Laurence John Williams
Company StatusLiquidation
Company Number04845983
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameTerry Longworth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address63 Broad Oth Lane
Bolton
Lancashire
BL1 6RU
Director NameMr Sean Laurence John Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address28 Cliftonville Drive
Swinton
Manchester
M27 5NA
Secretary NameMr Sean Laurence John Williams
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address28 Cliftonville Drive
Swinton
Manchester
M27 5NA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr S. Williams
50.00%
Ordinary
1 at £1Mr T. Longworth
50.00%
Ordinary

Financials

Year2014
Net Worth£25,669
Cash£14,311
Current Liabilities£16,888

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2022 (1 year, 9 months ago)
Next Return Due8 August 2023 (overdue)

Filing History

28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
4 October 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
14 September 2016Registered office address changed from 4 Woodberry Close Canvey Island Essex SS8 9PP to 89 Chorley Road Swinton Manchester M27 4AA on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 4 Woodberry Close Canvey Island Essex SS8 9PP to 89 Chorley Road Swinton Manchester M27 4AA on 14 September 2016 (1 page)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
2 July 2014Registered office address changed from 148 High Street Canvey Island Essex SS8 7SL on 2 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 July 2014Registered office address changed from 148 High Street Canvey Island Essex SS8 7SL on 2 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 July 2014Registered office address changed from 148 High Street Canvey Island Essex SS8 7SL on 2 July 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN on 17 October 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 January 2012Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Sean Laurence John Williams on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Terry Longworth on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Sean Laurence John Williams on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Terry Longworth on 25 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 25/07/07; no change of members (7 pages)
30 August 2007Return made up to 25/07/07; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 25/07/06; full list of members (7 pages)
8 August 2006Return made up to 25/07/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 1A gainsborough avenue canvey island essex SS8 7LU (1 page)
4 November 2004Registered office changed on 04/11/04 from: 1A gainsborough avenue canvey island essex SS8 7LU (1 page)
14 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 25/07/04; full list of members (8 pages)
3 August 2004Return made up to 25/07/04; full list of members (8 pages)
19 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
25 July 2003Incorporation (18 pages)
25 July 2003Incorporation (18 pages)