DALE & VALLEY HOMES LIMITED

Register to unlock more data on OkredoRegister

DALE & VALLEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05748539

Incorporation date

20/03/2006

Size

-

Contacts

Registered address

Registered address

27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham DL14 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon27/11/2014
Miscellaneous
dot icon27/11/2014
Resolutions
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
New class of members
dot icon13/11/2014
Resolutions
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Mr Andrew David Coates as a secretary on 2014-07-15
dot icon17/07/2014
Termination of appointment of Emily Baxter as a secretary on 2014-07-08
dot icon12/05/2014
Appointment of Mrs Christine Wilson as a director
dot icon12/05/2014
Appointment of Mrs Olwyn Elizabeth Gunn as a director
dot icon03/04/2014
Termination of appointment of Andrew Turner as a director
dot icon03/04/2014
Appointment of Mr Douglas Ross as a director
dot icon21/03/2014
Annual return made up to 2014-03-20 no member list
dot icon07/03/2014
Termination of appointment of Edward Buckham as a director
dot icon06/03/2014
Appointment of Mrs Lesley Mellis as a director
dot icon16/01/2014
Termination of appointment of Leonora Pattinson as a director
dot icon15/01/2014
Termination of appointment of Geoffrey Paul as a director
dot icon15/10/2013
Resolutions
dot icon10/10/2013
Termination of appointment of David Sanders as a secretary
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Appointment of Mr Charles Edmund Kay as a director
dot icon14/06/2013
Appointment of Mr John Lethbridge as a director
dot icon14/06/2013
Appointment of Mr Edward Joe Buckham as a director
dot icon14/06/2013
Appointment of Mr Samuel Zair as a director
dot icon14/06/2013
Appointment of Mr Craig Russell Champion as a director
dot icon31/05/2013
Termination of appointment of Edward Tomlinson as a director
dot icon31/05/2013
Termination of appointment of Anita Savory as a director
dot icon17/05/2013
Secretary's details changed for Miss Emily Baxter on 2013-05-17
dot icon17/05/2013
Termination of appointment of Brian Myers as a director
dot icon17/05/2013
Termination of appointment of Patricia Jopling as a director
dot icon20/03/2013
Annual return made up to 2013-03-20 no member list
dot icon14/03/2013
Termination of appointment of Anthony Garnett as a director
dot icon19/11/2012
Appointment of Mr Terry John Dean as a director
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Secretary's details changed for Miss Emily Butler on 2012-10-16
dot icon26/07/2012
Appointment of Miss Emily Butler as a secretary
dot icon19/07/2012
Termination of appointment of Colin Race as a director
dot icon28/06/2012
Director's details changed for Mr Geoffrey Paul on 2012-06-28
dot icon23/03/2012
Annual return made up to 2012-03-20 no member list
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Appointment of Mr Derek Beard as a director
dot icon06/04/2011
Director's details changed for Mr Geoffrey Paul on 2011-04-06
dot icon24/03/2011
Annual return made up to 2011-03-20 no member list
dot icon24/03/2011
Termination of appointment of Norman Button as a director
dot icon06/01/2011
Appointment of Mr Brian Leslie Myers as a director
dot icon16/12/2010
Termination of appointment of Florence Todd as a director
dot icon16/12/2010
Termination of appointment of Ronald Grogan as a director
dot icon16/12/2010
Appointment of Mr Andrew Hunter Turner as a director
dot icon16/12/2010
Appointment of Mrs Dorothy Amy Irvine as a director
dot icon18/10/2010
Appointment of Mr Kenneth Alexander Godard as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Termination of appointment of Nigel Rowley as a director
dot icon06/07/2010
Director's details changed for Leonora Denise Pattinson on 2010-07-06
dot icon28/06/2010
Director's details changed for Nigel Rowley on 2010-06-28
dot icon28/06/2010
Director's details changed for Mrs Florence Elizabeth Todd on 2010-06-28
dot icon28/06/2010
Director's details changed for Mrs Patricia Ann Jopling on 2010-06-28
dot icon25/06/2010
Director's details changed for Mr Anthony Richard Garnett on 2010-06-25
dot icon25/06/2010
Director's details changed for Mr Edward Warner Tomlinson on 2010-06-25
dot icon25/06/2010
Director's details changed for Mr Colin James Stockwell on 2010-06-25
dot icon25/03/2010
Annual return made up to 2010-03-20 no member list
dot icon22/03/2010
Director's details changed for Mr Anthony Richard Garnett on 2010-03-22
dot icon22/03/2010
Director's details changed for Helen Elizabeth Campbell on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Edward Warner Tomlinson on 2010-03-22
dot icon22/03/2010
Director's details changed for Norman Albert Button on 2010-03-22
dot icon22/03/2010
Director's details changed for Nigel Rowley on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Colin James Stockwell on 2010-03-22
dot icon22/03/2010
Director's details changed for Mrs Florence Elizabeth Todd on 2010-03-22
dot icon22/03/2010
Director's details changed for John Anthony Flynn on 2010-03-22
dot icon22/03/2010
Director's details changed for Leonora Denise Pattinson on 2010-03-22
dot icon22/03/2010
Director's details changed for Ronald Dennis Grogan on 2010-03-22
dot icon23/02/2010
Termination of appointment of Allison Mcfarcane as a director
dot icon15/02/2010
Appointment of Mrs Anita Savory as a director
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Statement of company's objects
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon10/12/2009
Appointment of Mr Colin Race as a director
dot icon10/12/2009
Termination of appointment of Roy Curtis as a director
dot icon10/12/2009
Termination of appointment of Edward Buckham as a director
dot icon29/07/2009
Director appointed mr edward warmer tomlinson
dot icon13/05/2009
Registered office changed on 13/05/2009 from 2 floor civic centre crook county durham DL15 9ES
dot icon13/05/2009
Director appointed helen elizabeth campbell
dot icon24/04/2009
Appointment terminate, director rachel taylor logged form
dot icon24/04/2009
Director appointed allison dawn elizabeth mcfarcane
dot icon14/04/2009
Annual return made up to 20/03/09
dot icon14/04/2009
Director appointed mr anthony richard garnett
dot icon03/04/2009
Director appointed geoff paul
dot icon16/03/2009
Appointment terminated director david wilson
dot icon16/03/2009
Appointment terminated director rachel taylor
dot icon20/02/2009
Appointment terminated director john salisbury
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon06/11/2008
Appointment terminated director edward tomlinson
dot icon06/11/2008
Appointment terminated director michael hogan
dot icon09/10/2008
Appointment terminated director geoffrey mowbray
dot icon09/10/2008
Appointment terminated director thomas taylor
dot icon18/09/2008
Director appointed patricia ann jopling
dot icon18/09/2008
Director appointed david wilson
dot icon17/04/2008
Annual return made up to 20/03/08
dot icon17/04/2008
Director appointed mr edward joe buckham
dot icon17/04/2008
Director appointed mrs florence elizabeth todd
dot icon17/04/2008
Director appointed mr colin james stockwell
dot icon17/04/2008
Director appointed mrs rachel taylor
dot icon17/04/2008
Appointment terminated director charlotte howse
dot icon17/04/2008
Appointment terminated director brian myers
dot icon17/04/2008
Appointment terminated director olive brown
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Annual return made up to 20/03/07
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon26/09/2006
Director resigned
dot icon05/07/2006
New secretary appointed
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Edward Warner
Director
20/03/2006 - 28/10/2008
9
Tomlinson, Edward Warner
Director
05/05/2009 - 22/05/2013
9
Paul, Geoffrey
Director
10/03/2009 - 13/01/2014
7
Wilson, David
Director
15/05/2008 - 10/03/2009
3
Taylor, Rachel
Director
20/02/2008 - 10/03/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE & VALLEY HOMES LIMITED

DALE & VALLEY HOMES LIMITED is an(a) Converted / Closed company incorporated on 20/03/2006 with the registered office located at 27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham DL14 6XB. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DALE & VALLEY HOMES LIMITED?

toggle

DALE & VALLEY HOMES LIMITED is currently Converted / Closed. It was registered on 20/03/2006 and dissolved on 27/11/2014.

Where is DALE & VALLEY HOMES LIMITED located?

toggle

DALE & VALLEY HOMES LIMITED is registered at 27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham DL14 6XB.

What does DALE & VALLEY HOMES LIMITED do?

toggle

DALE & VALLEY HOMES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DALE & VALLEY HOMES LIMITED?

toggle

The latest filing was on 27/11/2014: Miscellaneous.