Company NameDales Meat & Pie Company Limited
Company StatusDissolved
Company Number05357283
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gavin Richard Bowers
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleWarehouse Manager
Correspondence AddressAllen House
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Director NameMiss Caroline Collins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(2 years, 11 months after company formation)
Appointment Duration8 years (closed 19 January 2016)
RoleBaker Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Rust Hall Thornton Rust
Leyburn
North Yorkshire
DL8 3AW
Director NameMr Gavin Richard Bowers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleWarehouse Manager
Correspondence Address62 Dale Grove
Leyburn
North Yorkshire
DL8 5QA
Director NameMr Peter Bowers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Rust Hall
Thornton Rust
Leyburn
North Yorkshire
DL8 3AW

Location

Registered AddressAllen House
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

2 at £1Caroline Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£347
Cash£4,148
Current Liabilities£8,501

Accounts

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

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Secretary's details changed for Mr Gavin Richard Bowers on 30 December 2011 (1 page)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
22 February 2012Secretary's details changed for Mr Gavin Richard Bowers on 30 December 2011 (1 page)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Secretary's details changed for Mr Gavin Richard Bowers on 2 October 2009 (1 page)
8 March 2010Director's details changed for Caroline Collins on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Caroline Collins on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Caroline Collins on 5 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Gavin Richard Bowers on 2 October 2009 (1 page)
8 March 2010Secretary's details changed for Mr Gavin Richard Bowers on 2 October 2009 (1 page)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 08/02/08; full list of members (3 pages)
6 March 2008Return made up to 08/02/08; full list of members (3 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)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
2 March 2007Return made up to 08/02/07; full list of members (2 pages)
2 March 2007Return made up to 08/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 March 2006Return made up to 08/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 08/02/06; full list of members (2 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
7 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005Registered office changed on 07/04/05 from: thornton rust hall thornton rust leyburn north yorkshire DL8 3AW (1 page)
7 April 2005Registered office changed on 07/04/05 from: thornton rust hall thornton rust leyburn north yorkshire DL8 3AW (1 page)
1 March 2005Ad 08/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 2005Ad 08/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 2005Incorporation (14 pages)
8 February 2005Incorporation (14 pages)