Company NameDales Hotels Limited
Company StatusDissolved
Company Number00436179
CategoryPrivate Limited Company
Incorporation Date3 June 1947(76 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameIan Hargreaves Beaumont
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(44 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 22 July 2003)
RoleRestaurateur
Correspondence AddressSwift Place
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LD
Secretary NameJohn Stuart Wood
NationalityBritish
StatusClosed
Appointed30 September 1996(49 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2003)
RoleRestaurant Manager
Correspondence AddressSwift Place
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LD
Director NameAverill Margaret Ashworth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleSecretary
Correspondence AddressThorney Croft Halifax Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3HH
Secretary NameAverill Margaret Ashworth
NationalityBritish
StatusResigned
Appointed14 December 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThorney Croft Halifax Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3HH

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£291,318
Cash£250,496
Current Liabilities£35,076

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
10 January 2003Application for striking-off (1 page)
3 July 2002Registered office changed on 03/07/02 from: swift place ripponden sowerby bridge west yorkshire HX6 4LD (1 page)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Registered office changed on 27/07/01 from: the old bridge inn ripponden halifax west yorkshire HX6 4DF (1 page)
9 February 2001Return made up to 14/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 February 1999Return made up to 14/12/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 March 1998Return made up to 14/12/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
20 January 1997Return made up to 14/12/96; full list of members (6 pages)
16 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
11 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
3 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)