Company NameDalis Limited
DirectorSteven Roger Sutcliffe
Company StatusDissolved
Company Number01462294
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Previous NameDales Insurance Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusCurrent
Appointed30 June 1995(15 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleGroup Accountant
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameSteven Roger Sutcliffe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(15 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameMr Barry Hawthorne Hanson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1992)
RoleInsurance Broker
Correspondence AddressWinterburn Cottage School Lane
Collingham
Wetherby
West Yorks
LS22 5AS
Director NameRoger Granville Hitchcox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address1 Bankside Close
Upper Poppleton
York
North Yorkshire
YO2 6LH
Director NameJohn Martin Kitchen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Secretary NameJohn Martin Kitchen
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameMr John Alan Beardmore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address13 Wighill Lane
Walton
Wetherby
West Yorkshire
LS23 7BN
Director NameMr Malcolm Brine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleInsurance Broker
Correspondence Address42 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DL
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 1995)
RoleChief Executive
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameKeith Wragg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years after company formation)
Appointment Duration12 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address80 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(17 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2000Liquidators statement of receipts and payments (6 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1998Appointment of a voluntary liquidator (1 page)
22 October 1998Statement of affairs (7 pages)
24 September 1998Registered office changed on 24/09/98 from: manningham mills heaton road bradford west yorkshire BD9 4SH (1 page)
18 August 1998Strike-off action suspended (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
24 November 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
6 February 1997Auditor's resignation (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
26 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Company name changed dales insurance brokers LIMITED\certificate issued on 04/06/96 (2 pages)
4 February 1996Full accounts made up to 1 April 1995 (15 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
17 July 1995New director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 12, feast field, town street, horsforth, leeds, LS18 4TJ. (1 page)
26 October 1994Full accounts made up to 26 March 1994 (16 pages)