DALESMOOR LIMITED

Register to unlock more data on OkredoRegister

DALESMOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09286456

Incorporation date

29/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon16/01/2024
Final Gazette dissolved following liquidation
dot icon16/10/2023
Return of final meeting in a members' voluntary winding up
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Declaration of solvency
dot icon17/07/2023
Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 2023-07-17
dot icon21/03/2023
Satisfaction of charge 092864560003 in full
dot icon21/03/2023
Satisfaction of charge 092864560004 in full
dot icon21/03/2023
Satisfaction of charge 092864560002 in full
dot icon21/03/2023
Satisfaction of charge 092864560001 in full
dot icon20/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/06/2021
Director's details changed for Mr Daniel William Wilson on 2021-06-23
dot icon30/06/2021
Change of details for Mr Daniel William Wilson as a person with significant control on 2021-06-23
dot icon10/05/2021
Registration of charge 092864560003, created on 2021-05-07
dot icon10/05/2021
Registration of charge 092864560004, created on 2021-05-07
dot icon14/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon25/08/2020
Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 2020-08-25
dot icon07/07/2020
Resolutions
dot icon19/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/06/2019
Director's details changed for Mr Scott Alexander Mccabe on 2019-06-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/01/2019
Change of details for Mr Daniel William Wilson as a person with significant control on 2019-01-15
dot icon15/01/2019
Director's details changed for Mr Daniel Wilson on 2019-01-15
dot icon21/11/2018
Registration of charge 092864560002, created on 2018-11-20
dot icon21/11/2018
Registration of charge 092864560001, created on 2018-11-20
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/10/2018
Change of details for Mr Daniel William Wilson as a person with significant control on 2016-10-29
dot icon30/10/2018
Change of details for Mr Patrick Mcdowall as a person with significant control on 2016-10-29
dot icon30/10/2018
Change of details for Mr Scott Alexander Mccabe as a person with significant control on 2016-10-29
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/02/2017
Registered office address changed from Flat 7 11 Oxley Square London E3 3GR England to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 2017-02-21
dot icon11/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon21/03/2016
Director's details changed for Mr Patrick Mcdowell on 2016-03-18
dot icon18/03/2016
Appointment of Mr Patrick Mcdowell as a director on 2016-03-18
dot icon04/02/2016
Appointment of Mr Scott Alexander Mccabe as a director on 2015-10-16
dot icon10/12/2015
Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF to Flat 7 11 Oxley Square London E3 3GR on 2015-12-10
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 2015-10-05
dot icon29/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+6,803.28 % *

* during past year

Cash in Bank

£544,600.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
264.46K
-
0.00
7.89K
-
2022
3
517.71K
-
0.00
544.60K
-
2022
3
517.71K
-
0.00
544.60K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

517.71K £Ascended95.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.60K £Ascended6.80K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Scott Alexander
Director
16/10/2015 - Present
3
Mcdowall, Patrick Andrew
Director
18/03/2016 - Present
4
Wilson, Daniel William
Director
29/10/2014 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DALESMOOR LIMITED

DALESMOOR LIMITED is an(a) Dissolved company incorporated on 29/10/2014 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DALESMOOR LIMITED?

toggle

DALESMOOR LIMITED is currently Dissolved. It was registered on 29/10/2014 and dissolved on 16/01/2024.

Where is DALESMOOR LIMITED located?

toggle

DALESMOOR LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does DALESMOOR LIMITED do?

toggle

DALESMOOR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DALESMOOR LIMITED have?

toggle

DALESMOOR LIMITED had 3 employees in 2022.

What is the latest filing for DALESMOOR LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved following liquidation.