Company NameDale Spiral Systems And Bakery Equipment Limited
Company StatusDissolved
Company Number03559510
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Previous NameDale Spiral Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameChristopher Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Correspondence Address8 Castle Road
Boskrvin
Guateng
RSA
Secretary NameChristopher Dale
NationalityBritish
StatusCurrent
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Correspondence Address8 Castle Road
Boskrvin
Guateng
RSA
Director NameJill Dale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(9 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Country of ResidenceSouth Africa
Correspondence AddressPO Box 1830 Honeydew 2040
Gauteng
2040
Director NameChristopher Truscott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(2 years, 10 months after company formation)
Appointment Duration23 years
RoleManaging Director
Correspondence AddressThe Gables 31 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£420
Cash£1,007
Current Liabilities£33,955

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 September 2007Dissolved (1 page)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
17 April 2003Registered office changed on 17/04/03 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
29 May 2001Return made up to 07/05/01; full list of members (7 pages)
11 May 2001Company name changed dale spiral systems and bakery e quipment LIMITED\certificate issued on 10/05/01 (2 pages)
3 May 2001New director appointed (2 pages)
3 April 2001Accounts made up to 31 May 2000 (11 pages)
18 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 June 2000Return made up to 07/05/00; full list of members (6 pages)
17 June 1999Return made up to 07/05/99; full list of members (6 pages)
14 April 1999New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: windsor house temple row birmingham B2 5JX (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Incorporation (15 pages)