DALE COUNTRY FOODS LIMITED

Register to unlock more data on OkredoRegister

DALE COUNTRY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056175

Incorporation date

17/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Equinox South, Great Park Road, Bradley Stoke, Bristol BS32 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon30/10/2014
Statement of capital on 2014-10-31
dot icon30/10/2014
Statement by directors
dot icon30/10/2014
Solvency statement dated 17/10/14
dot icon30/10/2014
Resolutions
dot icon28/09/2014
Accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon20/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 12/01/09; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director denis cregan
dot icon10/07/2008
Appointment terminated director hugh friel
dot icon10/07/2008
Director appointed stan mccarthy
dot icon10/07/2008
Director appointed flor healy
dot icon17/02/2008
Return made up to 12/01/08; no change of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon31/03/2007
Return made up to 12/01/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 12/01/06; full list of members
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon25/04/2005
Full accounts made up to 2004-06-30
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Return made up to 12/01/05; full list of members
dot icon25/01/2005
Auditor's resignation
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Registered office changed on 12/10/04 from: 1 cumbie way newton aycliffe county durham DL5 6YA
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned;director resigned
dot icon05/04/2004
Full accounts made up to 2003-06-30
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon28/02/2003
Return made up to 12/01/03; full list of members
dot icon04/08/2002
Director resigned
dot icon18/03/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 12/01/02; full list of members
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon25/01/2001
New director appointed
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon21/02/2000
Full accounts made up to 1999-06-30
dot icon18/01/2000
Return made up to 12/01/00; full list of members
dot icon24/01/1999
Return made up to 12/01/99; full list of members
dot icon30/09/1998
Full accounts made up to 1998-06-30
dot icon28/01/1998
Return made up to 12/01/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-06-30
dot icon26/04/1997
Full accounts made up to 1996-06-30
dot icon26/01/1997
Return made up to 12/01/97; change of members
dot icon16/09/1996
Ad 30/08/96--------- £ si 745000@1=745000 £ ic 5000/750000
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Resolutions
dot icon16/09/1996
£ nc 5000/750000 30/08/96
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Declaration of assistance for shares acquisition
dot icon03/09/1996
Particulars of mortgage/charge
dot icon13/08/1996
New director appointed
dot icon20/05/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
Return made up to 29/12/95; full list of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon28/01/1995
Return made up to 12/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon23/05/1994
Particulars of mortgage/charge
dot icon05/02/1994
Return made up to 12/01/94; no change of members
dot icon18/12/1993
Full accounts made up to 1993-06-30
dot icon16/02/1993
Full accounts made up to 1992-06-30
dot icon23/01/1993
Return made up to 12/01/93; full list of members
dot icon28/01/1992
Return made up to 12/01/92; no change of members
dot icon26/09/1991
Full accounts made up to 1991-06-30
dot icon06/05/1991
Return made up to 15/01/91; no change of members
dot icon17/01/1991
Return made up to 24/09/90; full list of members
dot icon26/09/1990
Full accounts made up to 1990-06-30
dot icon11/03/1990
Full accounts made up to 1989-06-30
dot icon11/03/1990
Return made up to 12/01/90; no change of members
dot icon30/05/1989
Director resigned
dot icon06/02/1989
Full accounts made up to 1988-06-30
dot icon06/02/1989
Return made up to 11/11/88; full list of members
dot icon31/10/1988
Full accounts made up to 1987-03-31
dot icon31/10/1988
Return made up to 11/11/87; full list of members
dot icon25/10/1988
Nc inc already adjusted
dot icon25/10/1988
Wd 13/10/88 ad 29/06/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon31/08/1988
Resolutions
dot icon10/08/1988
Accounting reference date extended from 31/03 to 30/06
dot icon20/07/1988
Registered office changed on 21/07/88 from: city square house 7 wellington street leeds LS1 4DW
dot icon05/10/1987
Certificate of change of name
dot icon26/11/1986
Certificate of change of name
dot icon19/11/1986
Gazettable document
dot icon16/11/1986
Registered office changed on 17/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Flor
Director
13/05/2008 - Present
66
I'anson, Christopher John
Director
21/05/1996 - 02/08/2004
9
Cregan, Denis
Director
04/08/2004 - 13/05/2008
55
Friel, Hugh
Director
02/08/2004 - 13/05/2008
53
Mccarthy, Stan
Director
13/05/2008 - Present
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE COUNTRY FOODS LIMITED

DALE COUNTRY FOODS LIMITED is an(a) Dissolved company incorporated on 17/09/1986 with the registered office located at Equinox South, Great Park Road, Bradley Stoke, Bristol BS32 4QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE COUNTRY FOODS LIMITED?

toggle

DALE COUNTRY FOODS LIMITED is currently Dissolved. It was registered on 17/09/1986 and dissolved on 16/03/2015.

Where is DALE COUNTRY FOODS LIMITED located?

toggle

DALE COUNTRY FOODS LIMITED is registered at Equinox South, Great Park Road, Bradley Stoke, Bristol BS32 4QL.

What does DALE COUNTRY FOODS LIMITED do?

toggle

DALE COUNTRY FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for DALE COUNTRY FOODS LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.