Company NameDales Drilling Services Limited
DirectorBryan Arthur Bowman
Company StatusDissolved
Company Number02760529
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bryan Arthur Bowman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 5 months
RoleDrilling And Blasting Contractor
Correspondence AddressStation House
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0HL
Secretary NameMr George Robert Thomas Quigley
NationalityBritish
StatusCurrent
Appointed17 November 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 5 months
RoleDrilling & Blasting  Contractor
Correspondence Address203 Walton Road
Chesterfield
Derbyshire
S40 3BT
Director NameMr George Robert Thomas Quigley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 December 1992)
RoleDrilling & Blasting  Contractor
Correspondence Address203 Walton Road
Chesterfield
Derbyshire
S40 3BT
Director NameMr John Hardy Taylor
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 December 1992)
RoleDrilling Blasting Contractor
Correspondence AddressThe Bungalow
Spitewinter Stonedge
Ashover
Derbyshire
S45 0LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,948
Current Liabilities£253,842

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting of creditors (1 page)
11 May 2000Registered office changed on 11/05/00 from: 15-17 devonshire street keighley west yorkshire BD21 2BU (1 page)
14 October 1999Order of court to wind up (1 page)
14 October 1999Appointment of a liquidator (1 page)
29 December 1997Return made up to 30/10/97; no change of members (8 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 October 1997Registered office changed on 22/10/97 from: station house horton-in-ribblesdale settle north yorks BD24 ohl (1 page)
22 October 1997Return made up to 30/10/96; full list of members (5 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
27 August 1997Accounts for a small company made up to 31 October 1995 (6 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
22 December 1995Return made up to 30/10/95; no change of members (4 pages)
13 December 1995Return made up to 30/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)