Company NameDale (83) Limited
Company StatusDissolved
Company Number04728129
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJohn Robert Oates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressLinfit House Farm
123 Linfit Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameSusan Lynn Oates
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKearton Holme Thwaite
Richmond
North Yorkshire
DL11 6DR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSusan Lynn Oates
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKearton Holme Thwaite
Richmond
North Yorkshire
DL11 6DR
Director NameEdward Connolly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 15 September 2016)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottage
Tolson Court
Penistone
Yorkshire
S10 2NE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01484 607021
Telephone regionHuddersfield

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Edward Connolly
9.09%
Ordinary A
51 at £1John Robert Oates
46.36%
Ordinary
49 at £1Susan Lynn Oates
44.55%
Ordinary

Financials

Year2014
Net Worth-£32,518
Current Liabilities£38,950

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
15 September 2016Termination of appointment of Edward Connolly as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Edward Connolly as a director on 15 September 2016 (1 page)
5 September 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
5 September 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
19 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 110
(5 pages)
19 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 110
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Termination of appointment of Susan Lynn Oates as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Susan Lynn Oates as a secretary on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Susan Lynn Oates as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Susan Lynn Oates as a secretary on 19 August 2015 (1 page)
9 April 2015Director's details changed for Susan Lynn Oates on 10 October 2014 (2 pages)
9 April 2015Director's details changed for Susan Lynn Oates on 10 October 2014 (2 pages)
9 April 2015Secretary's details changed for Susan Lynn Oates on 10 October 2014 (1 page)
9 April 2015Secretary's details changed for Susan Lynn Oates on 10 October 2014 (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 110
(7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 110
(7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 110
(7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 110
(7 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 110
(7 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 110
(7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Edward Connolly on 2 October 2009 (2 pages)
30 April 2010Director's details changed for John Robert Oates on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for John Robert Oates on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Edward Connolly on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Susan Lynn Oates on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Susan Lynn Oates on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Susan Lynn Oates on 2 October 2009 (2 pages)
30 April 2010Director's details changed for John Robert Oates on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Edward Connolly on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 09/04/05; full list of members (3 pages)
11 April 2005Return made up to 09/04/05; full list of members (3 pages)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 May 2004Return made up to 09/04/04; full list of members (7 pages)
11 May 2004Return made up to 09/04/04; full list of members (7 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
13 November 2003New director appointed (1 page)
13 November 2003Registered office changed on 13/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Ad 10/04/03-31/10/03 £ si 109@1=109 £ ic 1/110 (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Ad 10/04/03-31/10/03 £ si 109@1=109 £ ic 1/110 (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 November 2003New director appointed (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)