Company NameDales Cottages Limited
Company StatusDissolved
Company Number03680862
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Fiona MacDonald Marsland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameMr Peter Gilbert Marsland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Secretary NameMrs Fiona MacDonald Marsland
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fiona Macdonald Marsland
50.00%
Ordinary
1 at £1Peter Gilbert Marsland
50.00%
Ordinary

Financials

Year2014
Net Worth-£506
Cash£95
Current Liabilities£36,003

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
11 December 2020Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge HX6 2SY England to Horley Green House Horley Green Road Halifax HX3 6AS on 11 December 2020 (1 page)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 October 2018Registered office address changed from Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE England to Willow Brook Bairstow Lane Sowerby Bridge HX6 2SY on 3 October 2018 (1 page)
25 June 2018Confirmation statement made on 9 December 2017 with updates (9 pages)
25 June 2018Administrative restoration application (3 pages)
15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
12 January 2017Registered office address changed from , West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 09/12/08; full list of members (4 pages)
26 January 2009Return made up to 09/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 January 2007Return made up to 09/12/06; full list of members (3 pages)
31 January 2007Return made up to 09/12/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 19 bull green, halifax, west yorkshire HX1 2RZ (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 19 bull green halifax west yorkshire HX1 2RZ (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 09/12/05; full list of members (3 pages)
3 August 2006Return made up to 09/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 09/12/04; full list of members (7 pages)
6 April 2005Return made up to 09/12/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 09/12/03; full list of members (7 pages)
11 March 2004Return made up to 09/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 March 2003Return made up to 09/12/02; full list of members (7 pages)
17 March 2003Return made up to 09/12/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 January 2002Return made up to 09/12/01; full list of members (6 pages)
21 January 2002Return made up to 09/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
11 April 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Registered office changed on 28/02/00 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
28 February 2000Registered office changed on 28/02/00 from: 17 hallfield road, bradford, west yorkshire BD1 3RP (1 page)
14 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 17 hallfield road, bradford, west yorkshire, BD1 3RP (1 page)
9 December 1998Incorporation (17 pages)
9 December 1998Incorporation (17 pages)