Company NameDacol Workspace Limited
Company StatusDissolved
Company Number03695452
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Colin Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(2 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameDavid Wood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressLee House Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Secretary NameDavid Wood
NationalityBritish
StatusResigned
Appointed26 March 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressLee House Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Secretary NameAngela Mary Townend
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 January 2010)
RoleCompany Director
Correspondence AddressLee House
Lee Lane Shibden
Halifax
West Yorkshire
HX3 6UJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Colin Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£47,880
Current Liabilities£1,127

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Director's details changed for Colin Wood on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 February 2013 (1 page)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 February 2010Termination of appointment of Angela Townend as a secretary (1 page)
12 February 2010Director's details changed for Colin Wood on 14 January 2010 (2 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 14/01/07; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
12 July 2005Registered office changed on 12/07/05 from: 41A crown street halifax west yorkshire HX1 1JB (1 page)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 January 2003Return made up to 14/01/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 January 2002Return made up to 14/01/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Registered office changed on 22/04/99 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
7 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
21 January 1999Director resigned (1 page)
14 January 1999Incorporation (13 pages)