DALESGATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DALESGATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335023

Incorporation date

17/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

City Mills Peel Street, Morley, Leeds LS27 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon24/02/2022
Final Gazette dissolved following liquidation
dot icon24/11/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2021
Liquidators' statement of receipts and payments to 2020-11-07
dot icon23/03/2021
Liquidators' statement of receipts and payments to 2019-11-07
dot icon11/02/2019
Liquidators' statement of receipts and payments to 2018-11-07
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-11-07
dot icon15/01/2017
Liquidators' statement of receipts and payments to 2016-11-07
dot icon14/01/2016
Liquidators' statement of receipts and payments to 2015-11-07
dot icon28/07/2015
Registered office address changed from Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Burton Lancashire LA6 1NU to City Mills Peel Street Morley Leeds LS27 8QL on 2015-07-29
dot icon14/01/2015
Liquidators' statement of receipts and payments to 2014-11-07
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-11-07
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-11-07
dot icon12/02/2012
Liquidators' statement of receipts and payments to 2011-11-07
dot icon17/11/2010
Statement of affairs with form 4.19
dot icon17/11/2010
Appointment of a voluntary liquidator
dot icon17/11/2010
Resolutions
dot icon03/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon03/06/2010
Director's details changed for Richard John Pearson Burton on 2010-03-01
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon15/06/2009
Registered office changed on 16/06/2009 from unit 8 ground floor tong park ind estate otley road baildon west yorkshire BD17 7QL
dot icon10/05/2009
Return made up to 18/03/09; full list of members
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon24/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/11/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon18/03/2008
Secretary's change of particulars / linda burton / 19/03/2008
dot icon18/03/2008
Director's change of particulars / richard burton / 19/03/2008
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/10/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon14/05/2007
Return made up to 18/03/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-03-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Return made up to 18/03/06; full list of members
dot icon23/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/05/2005
Return made up to 18/03/05; full list of members
dot icon12/12/2004
Registered office changed on 13/12/04 from: albion street otley west yorkshire LS21 1RT
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of contract relating to shares
dot icon10/05/2004
Ad 31/03/04--------- £ si 11110@1=11110 £ ic 55001/66111
dot icon10/05/2004
Resolutions
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 18/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 18/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 18/03/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 18/03/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon03/04/2000
Ad 28/03/00--------- £ si 1@1=1 £ ic 55000/55001
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon30/03/2000
Return made up to 18/03/00; full list of members
dot icon21/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/01/2000
Director resigned
dot icon16/01/2000
New secretary appointed
dot icon13/07/1999
Registered office changed on 14/07/99 from: unit 17-18 green holme mills iron row burley in wharfedale ilkley west yorkshire LS29 7DB
dot icon19/04/1999
Return made up to 18/03/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/09/1998
Particulars of mortgage/charge
dot icon04/05/1998
Return made up to 18/03/98; full list of members
dot icon16/03/1998
Ad 16/03/98--------- £ si 55000@1=55000 £ ic 1/55001
dot icon05/11/1997
Particulars of mortgage/charge
dot icon27/07/1997
Particulars of mortgage/charge
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Registered office changed on 27/03/97 from: 82 whitchurch road cardiff CF4 3LX
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watling, Peter John
Nominee Director
18/03/1997 - 19/03/1997
209
Burton, Richard John Pearson
Director
19/03/1997 - Present
4
Williams, Philip Hugh
Nominee Secretary
18/03/1997 - 19/03/1997
94
Pryke, Richard William
Director
19/03/1997 - 10/01/2000
-
Burton, Richard John Pearson
Secretary
19/03/1997 - 09/01/2000
-

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 DALESGATE DEVELOPMENTS LIMITED

DALESGATE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 17/03/1997 with the registered office located at City Mills Peel Street, Morley, Leeds LS27 8QL. 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 DALESGATE DEVELOPMENTS LIMITED?

toggle

DALESGATE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 17/03/1997 and dissolved on 24/02/2022.

Where is DALESGATE DEVELOPMENTS LIMITED located?

toggle

DALESGATE DEVELOPMENTS LIMITED is registered at City Mills Peel Street, Morley, Leeds LS27 8QL.

What does DALESGATE DEVELOPMENTS LIMITED do?

toggle

DALESGATE DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DALESGATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/02/2022: Final Gazette dissolved following liquidation.