Company NameDare (Northern) Limited
Company StatusDissolved
Company Number04132448
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander John Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Farm
Church Street, Whittington
Carnforth
Lancashire
LA6 2NU
Director NameMr Anthony William Stubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWood End
Thornthwaite
Keswick
Cumbria
CA12 5SL
Secretary NameMr Anthony William Stubbs
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWood End
Thornthwaite
Keswick
Cumbria
CA12 5SL
Director NameFrancis Anthony Byatt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 21 September 2012)
RoleAir Traffic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodheath Dunnocksfold Road
Alsager
Stoke On Trent
Staffordshire
ST7 2TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

625 at £1Francis Anthony Byatt
9.62%
Ordinary B
1.7k at £1Anthony William Stubbs
25.38%
Ordinary A
1.4k at £1Alexander John Dawson
20.77%
Ordinary A
137 at £1Anthony William Stubbs
2.11%
Ordinary A
875 at £1Albert Barry Leese
13.46%
Ordinary B
875 at £1Andrew William Nelson
13.46%
Ordinary B
875 at £1Graham Williams
13.46%
Ordinary B
113 at £1Alexander John Dawson
1.74%
Ordinary A

Financials

Year2014
Net Worth-£7,670,718
Cash£13,000
Current Liabilities£10,634,999

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Administrator's progress report to 4 April 2014 (15 pages)
11 April 2014Administrator's progress report to 4 April 2014 (15 pages)
11 April 2014Administrator's progress report to 4 April 2014 (15 pages)
10 April 2014Notice of move from Administration to Dissolution (15 pages)
10 April 2014Notice of move from Administration to Dissolution (15 pages)
10 April 2014Administrator's progress report to 4 April 2014 (15 pages)
10 April 2014Administrator's progress report to 4 April 2014 (15 pages)
10 April 2014Administrator's progress report to 4 April 2014 (15 pages)
31 October 2013Notice of extension of period of Administration (1 page)
31 October 2013Administrator's progress report to 17 October 2013 (12 pages)
31 October 2013Administrator's progress report to 17 October 2013 (12 pages)
31 October 2013Notice of extension of period of Administration (1 page)
10 June 2013Administrator's progress report to 30 April 2013 (12 pages)
10 June 2013Administrator's progress report to 30 April 2013 (12 pages)
15 January 2013Notice of deemed approval of proposals (1 page)
15 January 2013Notice of deemed approval of proposals (1 page)
4 January 2013Auditor's resignation (1 page)
4 January 2013Auditor's resignation (1 page)
27 December 2012Statement of administrator's proposal (20 pages)
27 December 2012Statement of administrator's proposal (20 pages)
17 December 2012Statement of affairs with form 2.14B (7 pages)
17 December 2012Statement of affairs with form 2.14B (7 pages)
14 November 2012Registered office address changed from Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX on 14 November 2012 (2 pages)
6 November 2012Appointment of an administrator (1 page)
6 November 2012Appointment of an administrator (1 page)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Termination of appointment of Francis Byatt as a director (1 page)
27 September 2012Termination of appointment of Francis Byatt as a director (1 page)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 6,500
(7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 6,500
(7 pages)
27 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (12 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (12 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
2 January 2008Return made up to 29/12/07; full list of members (4 pages)
2 January 2008Return made up to 29/12/07; full list of members (4 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 January 2007Return made up to 29/12/06; full list of members (4 pages)
26 January 2007Return made up to 29/12/06; full list of members (4 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
6 January 2006Return made up to 29/12/05; full list of members (4 pages)
6 January 2006Return made up to 29/12/05; full list of members (4 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Ad 28/09/05--------- £ si 250@1=250 £ ic 6250/6500 (2 pages)
25 October 2005Ad 28/09/05--------- £ si 250@1=250 £ ic 6250/6500 (2 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
9 December 2002Registered office changed on 09/12/02 from: 136 gray street workington cumbria CA14 2LU (1 page)
9 December 2002Registered office changed on 09/12/02 from: 136 gray street workington cumbria CA14 2LU (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 15/06/01--------- £ si 2000@1=2000 £ ic 4250/6250 (2 pages)
2 July 2001Ad 15/06/01--------- £ si 3250@1=3250 £ ic 1000/4250 (2 pages)
2 July 2001Ad 15/06/01--------- £ si 2000@1=2000 £ ic 4250/6250 (2 pages)
2 July 2001Ad 15/06/01--------- £ si 3250@1=3250 £ ic 1000/4250 (2 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 2001Director's particulars changed (1 page)
15 January 2001Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 2001Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Incorporation (32 pages)
29 December 2000Incorporation (32 pages)