Company NameDale Landscapes (U.K.) Limited
Company StatusDissolved
Company Number02030356
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Christopher James Dale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 9 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Plant Centre Long Lane
Beverley
East Yorkshire
HU17 0RN
Director NameMrs Frances Carolyn Dale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(16 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Plant Centre Long Lane
Beverley
East Yorkshire
HU17 0RN
Secretary NameMrs Frances Carolyn Dale
NationalityBritish
StatusClosed
Appointed14 January 2003(16 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 04 October 2022)
RoleCompany Director
Correspondence AddressMinster Plant Centre Long Lane
Beverley
East Yorkshire
HU17 0RN
Director NameMr Alan Kenneth Dale
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressLong Lane
Beverley
East Yorkshire
HU17 0NH
Secretary NameMr Alan Kenneth Dale
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressLong Lane
Beverley
East Yorkshire
HU17 0NH
Secretary NameDr Harold Charles Alfred Dale
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleErgonomist
Correspondence AddressApplegarth Main Street
Leconfield
Beverley
North Humberside
HU17 7NQ

Contact

Websitewww.minsterplantcentre.co.uk/
Email address[email protected]
Telephone01482 874684
Telephone regionHull

Location

Registered AddressMinster Plant Centre
Long Lane
Beverley
East Yorkshire
HU17 0RN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey

Shareholders

100 at £1Mr Christopher James Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£300
Current Liabilities£29,172

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

15 August 1986Delivered on: 3 September 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
11 July 2022Application to strike the company off the register (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 December 2009Director's details changed for Mr Christopher James Dale on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mrs Frances Carolyn Dale on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Frances Carolyn Dale on 31 December 2009 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mrs Frances Carolyn Dale on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Christopher James Dale on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Frances Carolyn Dale on 31 December 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Registered office changed on 18/02/2009 from 55 morton lane beverley east yorkshire HU17 9DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from 55 morton lane beverley east yorkshire HU17 9DA (1 page)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 August 2001Registered office changed on 02/08/01 from: 15 grayburn court grayburn lane beverley east yorkshire HU17 8JP (1 page)
2 August 2001Registered office changed on 02/08/01 from: 15 grayburn court grayburn lane beverley east yorkshire HU17 8JP (1 page)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 January 2001Registered office changed on 11/01/01 from: springdale farm long lane beverley east yorkshire HU17 0RN (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Registered office changed on 11/01/01 from: springdale farm long lane beverley east yorkshire HU17 0RN (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)