General information

Name:

Dale Recycling Ltd

Office Address:

Riverside House River Lane CH4 8RQ Saltney

Number: 06257687

Incorporation date: 2007-05-23

Dissolution date: 2020-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06257687 seventeen years ago, Dale Recycling Limited had been a private limited company until 20th October 2020 - the day it was formally closed. The firm's official registration address was Riverside House, River Lane Saltney. The company was known as Drs Wales up till 15th December 2011 when the business name got changed.

Dale G. was this firm's managing director, arranged to perform management duties on 23rd May 2007.

Dale G. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Dale Recycling Limited 2011-12-15
  • Drs Wales Limited 2007-05-23

Financial data based on annual reports

Company staff

Dale G.

Role: Director

Appointed: 23 May 2007

Latest update: 19 October 2023

Belinda G.

Role: Secretary

Appointed: 23 May 2007

Latest update: 19 October 2023

People with significant control

Dale G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 April 2020
Confirmation statement last made up date 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 11th February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11th February 2015
Annual Accounts 8th January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8th January 2016
Annual Accounts 23rd November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23rd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts 26th November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26th November 2012
Annual Accounts 27th March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
13
Company Age

Similar companies nearby

Closest companies