Company NameDales Lettings Limited
Company StatusDissolved
Company Number04863032
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Jonothan Ditchfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleAdmin Director
Country of ResidenceEngland
Correspondence AddressYeomans Cottage Kirkby Malham
Skipton
North Yorkshire
BD23 4BL
Secretary NameMr Johnothan Ditchfield
StatusClosed
Appointed11 August 2015(12 years after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressYeomans Cottage Kirkby Malham
Skipton
North Yorkshire
BD23 4BL
Director NameMr Andrew Ditchfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address80 Whitecotes Lane
Chesterfield
Derbyshire
S40 3HL
Secretary NameMr Andrew Ditchfield
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address80 Whitecotes Lane
Chesterfield
Derbyshire
S40 3HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCraven Arms Hotel
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent

Shareholders

1 at £1Andrew Ditchfield
50.00%
Ordinary
1 at £1Johnothan Ditchfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,388
Cash£3
Current Liabilities£9,439

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 September 2016Registered office address changed from Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL England to Craven Arms Hotel Giggleswick Settle BD24 0EA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL England to Craven Arms Hotel Giggleswick Settle BD24 0EA on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 April 2016Registered office address changed from Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL to Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL to Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL on 13 April 2016 (1 page)
12 August 2015Registered office address changed from 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL to Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Ditchfield as a director on 11 April 2015 (1 page)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Termination of appointment of Andrew Ditchfield as a director on 11 April 2015 (1 page)
12 August 2015Appointment of Mr Johnothan Ditchfield as a secretary on 11 August 2015 (2 pages)
12 August 2015Termination of appointment of Andrew Ditchfield as a secretary on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Ditchfield as a secretary on 11 August 2015 (1 page)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Appointment of Mr Johnothan Ditchfield as a secretary on 11 August 2015 (2 pages)
12 August 2015Registered office address changed from 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL to Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL on 12 August 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 September 2014Registered office address changed from 4 Cross Lane Court Bradley North Yorkshire BD20 9QD to 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Jonothan Ditchfield on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Jonothan Ditchfield on 1 August 2014 (2 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Registered office address changed from 4 Cross Lane Court Bradley North Yorkshire BD20 9QD to 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Jonothan Ditchfield on 1 August 2014 (2 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Registered office address changed from 4 Cross Lane Court Bradley North Yorkshire BD20 9QD to 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL on 4 September 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 December 2013Withdraw the company strike off application (1 page)
12 December 2013Withdraw the company strike off application (1 page)
12 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
11 December 2013Secretary's details changed for Mr Andrew Ditchfield on 22 March 2012 (1 page)
11 December 2013Secretary's details changed for Mr Andrew Ditchfield on 22 March 2012 (1 page)
11 December 2013Director's details changed for Mr Andrew Ditchfield on 22 March 2012 (2 pages)
11 December 2013Director's details changed for Mr Andrew Ditchfield on 22 March 2012 (2 pages)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
16 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
16 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Andrew Ditchfield on 11 August 2010 (1 page)
26 August 2010Director's details changed for Mr Andrew Ditchfield on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Jonothan Ditchfield on 11 August 2010 (2 pages)
26 August 2010Secretary's details changed for Andrew Ditchfield on 11 August 2010 (1 page)
26 August 2010Director's details changed for Mr Andrew Ditchfield on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Jonothan Ditchfield on 11 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from Lister Cottage Malham North Yorkshire BD23 4DB on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Lister Cottage Malham North Yorkshire BD23 4DB on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Lister Cottage Malham North Yorkshire BD23 4DB on 4 November 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 11/08/08; full list of members (4 pages)
8 September 2008Return made up to 11/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
13 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 October 2006Return made up to 11/08/06; full list of members (7 pages)
6 October 2006Return made up to 11/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 November 2005Return made up to 11/08/05; full list of members (7 pages)
17 November 2005Return made up to 11/08/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003New director appointed (2 pages)
7 October 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
11 August 2003Incorporation (9 pages)
11 August 2003Incorporation (9 pages)