Company NameDales Homes Limited
Company StatusDissolved
Company Number04054946
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameFrances Jane Swales
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch View
The Flatts Sowerby
Thirsk
YO7 1LY
Director NameMrs Frances Jane Swales
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2JZ
Director NameAndrew Swales
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch View
The Flatts Sowerby
Thirsk
North Yorkshire
YO7 1LY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£49,403
Cash£93
Current Liabilities£155,827

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
7 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
2 March 2017Liquidators' statement of receipts and payments to 30 January 2017 (17 pages)
2 March 2017Liquidators' statement of receipts and payments to 30 January 2017 (17 pages)
28 May 2016Liquidators' statement of receipts and payments to 30 January 2016 (17 pages)
28 May 2016Liquidators' statement of receipts and payments to 30 January 2016 (17 pages)
21 October 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2JZ on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2JZ on 21 October 2015 (2 pages)
21 July 2015Appointment of receiver or manager (8 pages)
21 July 2015Appointment of receiver or manager (8 pages)
21 July 2015Appointment of receiver or manager (8 pages)
21 July 2015Appointment of receiver or manager (8 pages)
21 July 2015Appointment of receiver or manager (8 pages)
21 July 2015Appointment of receiver or manager (8 pages)
20 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (16 pages)
20 March 2015Liquidators statement of receipts and payments to 30 January 2015 (16 pages)
20 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (16 pages)
18 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (21 pages)
18 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (21 pages)
18 March 2014Liquidators statement of receipts and payments to 30 January 2014 (21 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
27 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (19 pages)
27 February 2013Liquidators statement of receipts and payments to 30 January 2013 (19 pages)
27 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (19 pages)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Statement of affairs with form 4.19 (4 pages)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Statement of affairs with form 4.19 (4 pages)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Notice of appointment of receiver or manager (3 pages)
18 January 2012Notice of appointment of receiver or manager (3 pages)
18 January 2012Notice of appointment of receiver or manager (3 pages)
18 January 2012Notice of appointment of receiver or manager (3 pages)
18 January 2012Notice of appointment of receiver or manager (3 pages)
18 January 2012Notice of appointment of receiver or manager (3 pages)
16 January 2012Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 16 January 2012 (2 pages)
14 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(4 pages)
14 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Andrew Swales as a director (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Termination of appointment of Andrew Swales as a director (1 page)
20 August 2010Register inspection address has been changed (1 page)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 March 2010Appointment of Mrs Frances Jane Swales as a director (2 pages)
17 March 2010Appointment of Mrs Frances Jane Swales as a director (2 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 November 2008Return made up to 17/08/08; full list of members (3 pages)
20 November 2008Return made up to 17/08/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 November 2007Return made up to 17/08/07; no change of members (6 pages)
5 November 2007Return made up to 17/08/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 17/08/06; full list of members (6 pages)
15 September 2006Return made up to 17/08/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
9 September 2005Return made up to 17/08/05; full list of members (6 pages)
9 September 2005Return made up to 17/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
12 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
21 November 2000Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
21 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 August 2000Director resigned (1 page)
17 August 2000Incorporation (15 pages)
17 August 2000Incorporation (15 pages)