DALES CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DALES CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316469

Incorporation date

10/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon17/09/2022
Final Gazette dissolved following liquidation
dot icon16/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2020
Liquidators' statement of receipts and payments to 2020-04-08
dot icon09/07/2019
Liquidators' statement of receipts and payments to 2019-04-08
dot icon26/07/2018
Removal of liquidator by court order
dot icon12/07/2018
Appointment of a voluntary liquidator
dot icon22/06/2018
Liquidators' statement of receipts and payments to 2018-04-08
dot icon13/11/2017
Liquidators' statement of receipts and payments to 2017-04-08
dot icon17/09/2017
Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield SK11 9PF to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2017-09-18
dot icon30/06/2016
Liquidators' statement of receipts and payments to 2016-04-08
dot icon15/10/2015
Statement of affairs with form 2.14B
dot icon06/05/2015
Appointment of a voluntary liquidator
dot icon05/05/2015
Administrator's progress report to 2015-04-09
dot icon08/04/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/01/2015
Notice of vacation of office by administrator
dot icon22/01/2015
Notice of appointment of replacement/additional administrator
dot icon11/12/2014
Administrator's progress report to 2014-10-15
dot icon06/07/2014
Result of meeting of creditors
dot icon02/06/2014
Statement of administrator's proposal
dot icon30/04/2014
Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 2014-05-01
dot icon29/04/2014
Appointment of an administrator
dot icon24/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Anthony Reginald Dale on 2009-10-22
dot icon10/03/2010
Secretary's details changed for Lynnette Avarne Dale on 2009-10-22
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Appointment terminated director lynnette dale
dot icon10/03/2009
Return made up to 11/02/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 11/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 11/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 11/02/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 11/02/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 11/02/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 11/02/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 11/02/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 11/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/03/2000
Return made up to 11/02/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/05/1999
Particulars of mortgage/charge
dot icon23/05/1999
Particulars of mortgage/charge
dot icon25/02/1999
Return made up to 11/02/99; full list of members
dot icon09/02/1999
Particulars of contract relating to shares
dot icon03/02/1999
Ad 04/01/99--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon03/02/1999
Resolutions
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/03/1998
Resolutions
dot icon24/03/1998
£ nc 100/99100 05/03/98
dot icon18/03/1998
Return made up to 11/02/98; full list of members
dot icon03/12/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon31/07/1997
Registered office changed on 01/08/97 from: bank passage off market sq stafford ST16 2JS
dot icon08/07/1997
Particulars of mortgage/charge
dot icon07/05/1997
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Anthony Reginald
Director
12/02/1997 - Present
3
Lewis, Nesta Margaret
Nominee Director
11/02/1997 - 12/02/1997
113
Dale, Lynnette Avarne
Director
12/02/1997 - 31/05/2009
-
Pike, Pamela
Nominee Secretary
11/02/1997 - 12/02/1997
9
Dale, Lynnette Avarne
Secretary
12/02/1997 - Present
-

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 DALES CONTRACTORS LIMITED

DALES CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 10/02/1997 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 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 DALES CONTRACTORS LIMITED?

toggle

DALES CONTRACTORS LIMITED is currently Dissolved. It was registered on 10/02/1997 and dissolved on 17/09/2022.

Where is DALES CONTRACTORS LIMITED located?

toggle

DALES CONTRACTORS LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does DALES CONTRACTORS LIMITED do?

toggle

DALES CONTRACTORS LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for DALES CONTRACTORS LIMITED?

toggle

The latest filing was on 17/09/2022: Final Gazette dissolved following liquidation.