DALESPARK LIMITED

Register to unlock more data on OkredoRegister

DALESPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03019633

Incorporation date

08/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beever And Struthers One Express, 1 George Leigh Street, Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1995)
dot icon28/07/2023
Final Gazette dissolved following liquidation
dot icon28/04/2023
Return of final meeting in a members' voluntary winding up
dot icon23/01/2023
Liquidators' statement of receipts and payments to 2022-11-22
dot icon17/12/2022
Registered office address changed from St. George's House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-12-17
dot icon07/09/2022
Appointment of a voluntary liquidator
dot icon07/09/2022
Removal of liquidator by court order
dot icon02/12/2021
Resolutions
dot icon01/12/2021
Declaration of solvency
dot icon01/12/2021
Appointment of a voluntary liquidator
dot icon25/11/2021
Registered office address changed from 58 Birchdale Road Paddington Warrington Cheshire WA1 3ES to St. George's House 215-219 Chester Road Manchester M15 4JE on 2021-11-25
dot icon24/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon11/08/2009
Return made up to 08/02/09; full list of members
dot icon10/08/2009
Return made up to 08/02/08; full list of members
dot icon06/05/2009
Resolutions
dot icon04/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Secretary appointed james edward roberts
dot icon13/02/2009
Appointment terminated secretary catherine roberts
dot icon12/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon23/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 85 higher lane lymm cheshire WA13 0BZ
dot icon31/05/2007
Return made up to 08/02/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon06/12/2006
Return made up to 08/02/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2005
Return made up to 08/02/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/03/2004
Return made up to 08/02/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/02/2003
Return made up to 08/02/03; full list of members
dot icon04/12/2002
Secretary's particulars changed
dot icon04/12/2002
Director's particulars changed
dot icon04/12/2002
Registered office changed on 04/12/02 from: 10 shawbury grove padgate warrington cheshire WA1 4JE
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/07/2002
Director's particulars changed
dot icon26/03/2002
Return made up to 08/02/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/04/2001
Return made up to 08/02/01; full list of members
dot icon20/04/2001
Return made up to 08/02/00; full list of members
dot icon10/04/2001
Compulsory strike-off action has been discontinued
dot icon10/04/2001
First Gazette notice for compulsory strike-off
dot icon04/04/2001
Full accounts made up to 2000-01-31
dot icon17/08/2000
Director's particulars changed
dot icon17/08/2000
Secretary's particulars changed
dot icon17/08/2000
Registered office changed on 17/08/00 from: 11 treetops close padgate warrington cheshire WA1 3JA
dot icon10/03/2000
Full accounts made up to 1999-01-31
dot icon28/05/1999
Return made up to 08/02/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-01-31
dot icon05/03/1998
Return made up to 08/02/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-01-31
dot icon29/09/1997
Return made up to 08/02/97; no change of members
dot icon09/12/1996
Registered office changed on 09/12/96 from: 15 bruche heath gardens padgate warrington cheshire W4 3TP
dot icon05/12/1996
Director's particulars changed
dot icon05/12/1996
Secretary's particulars changed
dot icon26/04/1996
Return made up to 08/02/96; full list of members
dot icon22/04/1996
Full accounts made up to 1996-01-31
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Accounting reference date notified as 31/01
dot icon23/02/1995
Registered office changed on 23/02/95 from: 134 percival road enfield middlesex EN1 1QU
dot icon23/02/1995
New secretary appointed
dot icon23/02/1995
Secretary resigned;new director appointed
dot icon21/02/1995
Memorandum and Articles of Association
dot icon21/02/1995
Resolutions
dot icon08/02/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£142,527.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
139.32K
-
0.00
142.53K
-
2021
1
139.32K
-
0.00
142.53K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

139.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DALESPARK LIMITED

DALESPARK LIMITED is an(a) Dissolved company incorporated on 08/02/1995 with the registered office located at Beever And Struthers One Express, 1 George Leigh Street, Manchester M4 5DL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DALESPARK LIMITED?

toggle

DALESPARK LIMITED is currently Dissolved. It was registered on 08/02/1995 and dissolved on 28/07/2023.

Where is DALESPARK LIMITED located?

toggle

DALESPARK LIMITED is registered at Beever And Struthers One Express, 1 George Leigh Street, Manchester M4 5DL.

What does DALESPARK LIMITED do?

toggle

DALESPARK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DALESPARK LIMITED have?

toggle

DALESPARK LIMITED had 1 employees in 2021.

What is the latest filing for DALESPARK LIMITED?

toggle

The latest filing was on 28/07/2023: Final Gazette dissolved following liquidation.