Company NameDales Contractors Limited
Company StatusDissolved
Company Number03316469
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date18 September 2022 (1 year, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameAnthony Reginald Dale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(1 day after company formation)
Appointment Duration25 years, 7 months (closed 18 September 2022)
RoleAg Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameLynnette Avarne Dale
NationalityBritish
StatusClosed
Appointed12 February 1997(1 day after company formation)
Appointment Duration25 years, 7 months (closed 18 September 2022)
RoleAg Contractor
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NamePamela Pike
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameLynnette Avarne Dale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2009)
RoleAg Contractor
Correspondence Address38 Sandy Lane
Macclesfield
Cheshire
SK10 4RJ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£112,636
Cash£12
Current Liabilities£649,657

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2022Final Gazette dissolved following liquidation (1 page)
17 June 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
19 June 2020Liquidators' statement of receipts and payments to 8 April 2020 (21 pages)
10 July 2019Liquidators' statement of receipts and payments to 8 April 2019 (15 pages)
27 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
23 June 2018Liquidators' statement of receipts and payments to 8 April 2018 (21 pages)
14 November 2017Liquidators' statement of receipts and payments to 8 April 2017 (21 pages)
14 November 2017Liquidators' statement of receipts and payments to 8 April 2017 (21 pages)
18 September 2017Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield SK11 9PF to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield SK11 9PF to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 September 2017 (2 pages)
1 July 2016Liquidators' statement of receipts and payments to 8 April 2016 (18 pages)
1 July 2016Liquidators' statement of receipts and payments to 8 April 2016 (18 pages)
16 October 2015Statement of affairs with form 2.14B (7 pages)
16 October 2015Statement of affairs with form 2.14B (7 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Administrator's progress report to 9 April 2015 (23 pages)
6 May 2015Administrator's progress report to 9 April 2015 (23 pages)
6 May 2015Administrator's progress report to 9 April 2015 (23 pages)
9 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2015Notice of appointment of replacement/additional administrator (1 page)
23 January 2015Notice of vacation of office by administrator (8 pages)
23 January 2015Notice of vacation of office by administrator (8 pages)
23 January 2015 (1 page)
23 January 2015Notice of appointment of replacement/additional administrator (1 page)
12 December 2014Administrator's progress report to 15 October 2014 (18 pages)
12 December 2014Administrator's progress report to 15 October 2014 (18 pages)
7 July 2014Result of meeting of creditors (32 pages)
7 July 2014Result of meeting of creditors (32 pages)
3 June 2014Statement of administrator's proposal (30 pages)
3 June 2014Statement of administrator's proposal (30 pages)
1 May 2014Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 1 May 2014 (2 pages)
30 April 2014Appointment of an administrator (1 page)
30 April 2014Appointment of an administrator (1 page)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Director's details changed for Anthony Reginald Dale on 22 October 2009 (2 pages)
11 March 2010Secretary's details changed for Lynnette Avarne Dale on 22 October 2009 (1 page)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Secretary's details changed for Lynnette Avarne Dale on 22 October 2009 (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Anthony Reginald Dale on 22 October 2009 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Appointment terminated director lynnette dale (1 page)
12 June 2009Appointment terminated director lynnette dale (1 page)
11 March 2009Return made up to 11/02/09; full list of members (4 pages)
11 March 2009Return made up to 11/02/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Return made up to 11/02/07; full list of members (3 pages)
27 June 2007Return made up to 11/02/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 11/02/06; full list of members (3 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 11/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 February 2005Return made up to 11/02/05; full list of members (3 pages)
17 February 2005Return made up to 11/02/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 11/02/04; full list of members (7 pages)
11 March 2004Return made up to 11/02/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 11/02/03; full list of members (7 pages)
21 February 2003Return made up to 11/02/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 February 2001Return made up to 11/02/01; full list of members (6 pages)
23 February 2001Return made up to 11/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (13 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (13 pages)
14 March 2000Return made up to 11/02/00; full list of members (6 pages)
14 March 2000Return made up to 11/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
26 February 1999Return made up to 11/02/99; full list of members (6 pages)
26 February 1999Return made up to 11/02/99; full list of members (6 pages)
10 February 1999Particulars of contract relating to shares (4 pages)
10 February 1999Particulars of contract relating to shares (4 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Ad 04/01/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Ad 04/01/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 1998£ nc 100/99100 05/03/98 (1 page)
25 March 1998Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 1998£ nc 100/99100 05/03/98 (1 page)
19 March 1998Return made up to 11/02/98; full list of members (6 pages)
19 March 1998Return made up to 11/02/98; full list of members (6 pages)
4 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
4 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
8 May 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
8 May 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
11 February 1997Incorporation (22 pages)
11 February 1997Incorporation (22 pages)