Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSS & DALE LIMITED
Company Information for

ROSS & DALE LIMITED

1ST FLOOR, VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ,
Company Registration Number
03107594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ross & Dale Ltd
ROSS & DALE LIMITED was founded on 1995-09-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ross & Dale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSS & DALE LIMITED
 
Legal Registered Office
1ST FLOOR, VICTORY HOUSE
99-101 REGENT STREET
LONDON
W1B 4EZ
Other companies in W1B
 
Filing Information
Company Number 03107594
Company ID Number 03107594
Date formed 1995-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667855182  
Last Datalog update: 2018-10-04 11:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS & DALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSS & DALE LIMITED

Current Directors
Officer Role Date Appointed
INTER. GALA CORPORATE SECRETARIES LIMITED
Company Secretary 2009-03-16
MARGARET ANN SEVILLE
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
INTER.GALA LIMITED
Company Secretary 2007-02-26 2009-03-13
HECTOR RAMOS
Company Secretary 1995-09-28 2007-02-26
HECTOR RAMOS
Director 1995-09-28 2007-02-26
MARTIN STEIN
Director 2002-01-02 2007-02-26
JOHN ROBERT TOOGOOD
Director 1995-09-28 2002-01-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-09-28 1995-09-28
WATERLOW NOMINEES LIMITED
Nominated Director 1995-09-28 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTER. GALA CORPORATE SECRETARIES LIMITED BLUE WIND SERVICES LIMITED Company Secretary 2015-12-22 CURRENT 2001-02-07 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MARKETING & TRADE LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED POCHINA INVESTMENT LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MANSEA LTD Company Secretary 2013-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED IBI INTERNATIONAL BUILDING LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED EURO BUILDING MANAGEMENT LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
INTER. GALA CORPORATE SECRETARIES LIMITED AIRPORT NETWORK LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BAGGLEY SERVICES LIMITED Company Secretary 2013-03-18 CURRENT 2013-03-18 Dissolved 2018-02-20
INTER. GALA CORPORATE SECRETARIES LIMITED TOURING WORLD LIMITED Company Secretary 2011-10-19 CURRENT 2001-02-13 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MAELI INVEST LTD Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2017-07-04
INTER. GALA CORPORATE SECRETARIES LIMITED MONSERRATO LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
INTER. GALA CORPORATE SECRETARIES LIMITED NEW AURORA LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED B INVESTMENTS SOLUTIONS LIMITED Company Secretary 2010-10-19 CURRENT 1997-03-26 Active
INTER. GALA CORPORATE SECRETARIES LIMITED C.A. MEDIA (LONDON) LIMITED Company Secretary 2009-03-16 CURRENT 2006-11-03 Dissolved 2014-12-30
INTER. GALA CORPORATE SECRETARIES LIMITED NEOS RE LIMITED Company Secretary 2009-03-16 CURRENT 2008-04-02 Dissolved 2014-06-17
INTER. GALA CORPORATE SECRETARIES LIMITED NEWCHECK TRADING LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-13 Dissolved 2014-06-24
INTER. GALA CORPORATE SECRETARIES LIMITED HICKSIDE LIMITED Company Secretary 2009-03-16 CURRENT 1998-01-21 Dissolved 2014-07-15
INTER. GALA CORPORATE SECRETARIES LIMITED SCG CONSULTING LIMITED Company Secretary 2009-03-16 CURRENT 2006-12-22 Dissolved 2015-10-27
INTER. GALA CORPORATE SECRETARIES LIMITED NICADI LIMITED Company Secretary 2009-03-16 CURRENT 2007-11-26 Dissolved 2016-01-26
INTER. GALA CORPORATE SECRETARIES LIMITED FLOWERCLIFF LIMITED Company Secretary 2009-03-16 CURRENT 1993-01-15 Dissolved 2016-01-26
INTER. GALA CORPORATE SECRETARIES LIMITED AMARANTO INVESTMENTS LIMITED Company Secretary 2009-03-16 CURRENT 2006-12-14 Dissolved 2016-08-02
INTER. GALA CORPORATE SECRETARIES LIMITED MECHANICAL AND TECHNICAL ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 2007-06-19 Dissolved 2016-06-07
INTER. GALA CORPORATE SECRETARIES LIMITED MING CARRIER LIMITED Company Secretary 2009-03-16 CURRENT 1998-12-23 Dissolved 2016-04-19
INTER. GALA CORPORATE SECRETARIES LIMITED S.N. STAFF NOW LIMITED Company Secretary 2009-03-16 CURRENT 2000-07-14 Dissolved 2017-01-10
INTER. GALA CORPORATE SECRETARIES LIMITED TRY OUT ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 1996-02-20 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED RIBI LIMITED Company Secretary 2009-03-16 CURRENT 1999-02-16 Active
INTER. GALA CORPORATE SECRETARIES LIMITED S.C.& M.CONSULTING LIMITED Company Secretary 2009-03-16 CURRENT 2007-06-21 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED FOOD SPECIALTIES TRADING LIMITED Company Secretary 2009-03-16 CURRENT 1997-11-13 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BLUNTEAM LIMITED Company Secretary 2009-03-16 CURRENT 1998-01-21 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BLUNEVEN LIMITED Company Secretary 2009-03-16 CURRENT 1998-02-09 Active
INTER. GALA CORPORATE SECRETARIES LIMITED WORPHMED WORLD ORPHAN MEDICINES LIMITED Company Secretary 2009-03-16 CURRENT 1996-02-28 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MATTIOLI ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 1997-08-19 Active
INTER. GALA CORPORATE SECRETARIES LIMITED EURO PROJECT ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 2003-05-06 Active - Proposal to Strike off
MARGARET ANN SEVILLE QUARTZFORMS UK LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MARGARET ANN SEVILLE HR ASSOCIATED CONSULTANTS LTD Director 2018-01-29 CURRENT 2011-11-18 Active
MARGARET ANN SEVILLE ROTTERMANN DEVELOPMENT LTD. Director 2017-04-12 CURRENT 2013-04-09 Active
MARGARET ANN SEVILLE E.B. ENGINEERING & CONSTRUCTION LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
MARGARET ANN SEVILLE ETAFIN LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARGARET ANN SEVILLE AKERNAR REAL ESTATE LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MARGARET ANN SEVILLE MEDOFTAL LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
MARGARET ANN SEVILLE MASTER SCRAP LIMITED Director 2016-06-03 CURRENT 2007-01-09 Dissolved 2017-05-02
MARGARET ANN SEVILLE BLUE WIND SERVICES LIMITED Director 2015-12-16 CURRENT 2001-02-07 Active - Proposal to Strike off
MARGARET ANN SEVILLE RONSDALE LIMITED Director 2015-11-05 CURRENT 2008-07-17 Active - Proposal to Strike off
MARGARET ANN SEVILLE MESAROLI FINANCE PLC Director 2015-06-16 CURRENT 2015-01-22 Active - Proposal to Strike off
MARGARET ANN SEVILLE NET GLOBAL SYSTEM INTERNATIONAL LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
MARGARET ANN SEVILLE EURO EQUESTRIAN TRADE LIMITED Director 2013-11-26 CURRENT 2007-11-01 Active
MARGARET ANN SEVILLE AUG VISUAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-08-15
MARGARET ANN SEVILLE ARA SERVICES LTD Director 2013-09-05 CURRENT 1997-09-04 Dissolved 2014-04-15
MARGARET ANN SEVILLE REVOLVER BOATS LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-09-08
MARGARET ANN SEVILLE GLEFF TRAVEL LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-05-20
MARGARET ANN SEVILLE WYBUU INDUSTRIES LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
MARGARET ANN SEVILLE CORKS LIMITED Director 2011-06-09 CURRENT 2006-05-11 Dissolved 2016-09-20
MARGARET ANN SEVILLE NET SOFT WEB LIMITED Director 2008-01-21 CURRENT 2001-03-13 Dissolved 2017-02-14
MARGARET ANN SEVILLE LONDON CORPORATE SECRETARIES & NOMINEES LTD Director 2007-12-20 CURRENT 2003-10-14 Dissolved 2015-03-10
MARGARET ANN SEVILLE NICADI LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2016-01-26
MARGARET ANN SEVILLE A TO Z SECRETARIAL SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2017-04-18
MARGARET ANN SEVILLE COMMUNICATION ENTERPRISE LIMITED Director 2007-06-29 CURRENT 1996-11-15 Dissolved 2017-10-03
MARGARET ANN SEVILLE SAMA INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2001-12-03 Active - Proposal to Strike off
MARGARET ANN SEVILLE MONTALMO LIMITED Director 2007-06-18 CURRENT 1999-09-24 Dissolved 2016-04-19
MARGARET ANN SEVILLE CHEERBEAT LIMITED Director 2007-06-18 CURRENT 2005-03-01 Active
MARGARET ANN SEVILLE ELOCYN LIMITED Director 2007-06-18 CURRENT 2002-11-07 Active
MARGARET ANN SEVILLE LANDNEAR LIMITED Director 2007-06-18 CURRENT 2005-10-28 Dissolved 2018-07-10
MARGARET ANN SEVILLE G3C LIMITED Director 2007-05-30 CURRENT 2007-03-08 Dissolved 2015-12-01
MARGARET ANN SEVILLE FASHION AND TEXTILE LIMITED Director 2007-05-30 CURRENT 1998-02-13 Dissolved 2015-11-03
MARGARET ANN SEVILLE MECAINSA HANDELS LIMITED Director 2007-05-30 CURRENT 2001-10-26 Dissolved 2015-12-22
MARGARET ANN SEVILLE LOGOMOVE LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
MARGARET ANN SEVILLE CRAM INVEST LIMITED Director 2007-04-13 CURRENT 2005-11-10 Dissolved 2017-05-02
MARGARET ANN SEVILLE WATER HEAVEN LIMITED Director 2007-04-13 CURRENT 2004-01-27 Active - Proposal to Strike off
MARGARET ANN SEVILLE DIGITAL SOURCE PICTURES LIMITED Director 2007-04-13 CURRENT 2001-01-26 Active - Proposal to Strike off
MARGARET ANN SEVILLE VESRUN LIMITED Director 2007-02-26 CURRENT 1997-05-09 Dissolved 2015-06-09
MARGARET ANN SEVILLE TEXADVICE LIMITED Director 2007-02-26 CURRENT 1999-10-13 Dissolved 2015-06-09
MARGARET ANN SEVILLE S.N. STAFF NOW LIMITED Director 2007-02-26 CURRENT 2000-07-14 Dissolved 2017-01-10
MARGARET ANN SEVILLE SOLARBEAT LIMITED Director 2007-02-26 CURRENT 2000-06-29 Dissolved 2017-04-18
MARGARET ANN SEVILLE WOODEN LIMITED Director 2007-02-26 CURRENT 2002-09-30 Dissolved 2017-11-14
MARGARET ANN SEVILLE SPENGOLD LIMITED Director 2007-02-26 CURRENT 1997-04-25 Dissolved 2018-05-08
MARGARET ANN SEVILLE TRY OUT ENGINEERING LIMITED Director 2007-02-26 CURRENT 1996-02-20 Active - Proposal to Strike off
MARGARET ANN SEVILLE RIBI LIMITED Director 2007-02-26 CURRENT 1999-02-16 Active
MARGARET ANN SEVILLE TRADING ONE LIMITED Director 2007-02-26 CURRENT 1999-06-18 Active
MARGARET ANN SEVILLE WORPHMED WORLD ORPHAN MEDICINES LIMITED Director 2007-02-26 CURRENT 1996-02-28 Active - Proposal to Strike off
MARGARET ANN SEVILLE INFOTECH SERVICE PROVIDER LIMITED Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2015-10-27
MARGARET ANN SEVILLE THE LAVENDER TREE LTD Director 2003-10-21 CURRENT 2003-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-11CH04SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10
2018-11-10SOAS(A)Voluntary dissolution strike-off suspended
2018-10-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-09-20DS01Application to strike the company off the register
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-27AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-13AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 204a Cambridge Heath Road London E2 9NQ Uk
2014-03-25CH01Director's details changed for Ms Margaret Ann Seville on 2014-03-25
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-30AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0128/09/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17CH01Director's details changed for Ms Margaret Ann Seville on 2012-05-17
2011-11-30CH04SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2011-11-30
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0128/09/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0128/09/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SEVILLE / 08/10/2009
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 204 CAMBRIDGE HEATH ROAD LONDON E2 9NQ
2009-06-02DISS40DISS40 (DISS40(SOAD))
2009-06-01AA31/12/07 TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 204 CAMBRIDGE ROAD LONDON E2 9NQ
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2009-03-17288aSECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY INTER.GALA LIMITED
2008-10-03363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG
2007-02-28288bSECRETARY RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2006-10-17363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-14363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/04
2004-10-11363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-11363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: C/O COFID CORPORATION SERVICES 10 LONDON MEWS LONDON W2 1HY
2002-06-01288bDIRECTOR RESIGNED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-11-17363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-05363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1997-10-14363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-15363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-10-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ROSS & DALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against ROSS & DALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSS & DALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSS & DALE LIMITED

Intangible Assets
Patents
We have not found any records of ROSS & DALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSS & DALE LIMITED
Trademarks
We have not found any records of ROSS & DALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS & DALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROSS & DALE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ROSS & DALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSS & DALE LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS & DALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSS & DALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.