Company NameDales Timber Limited
Company StatusDissolved
Company Number05467739
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date20 September 2012 (11 years, 7 months ago)
Previous NameAgricultural Fencing & Groundworks Suppliers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas William Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleFarmer
Correspondence AddressLinglands Farm
Cloughton
Scarborough
North Yorkshire
YO13 0DU
Secretary NameJeremy Peter Miller
NationalityBritish
StatusClosed
Appointed31 July 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 September 2012)
RoleCompany Director
Correspondence Address8 Lowdale Avenue
Scarborough
North Yorkshire
YO12 6JW
Director NameJeremy Peter Miller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleLandscaping Contractor
Correspondence Address8 Lowdale Avenue
Scarborough
North Yorkshire
YO12 6JW
Secretary NameKaren Margaret Miller
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Lowdale Avenue
Scarborough
North Yorkshire
YO12 6JW
Secretary NameMs Jane Margaret Kenyon
NationalityBritish
StatusResigned
Appointed05 October 2006(1 year, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinglands Farm
Gowland Lane Cloughton
Scarborough
YO13 0DU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2012Final Gazette dissolved following liquidation (1 page)
20 September 2012Final Gazette dissolved following liquidation (1 page)
20 June 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 12 June 2012 (5 pages)
20 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
8 February 2009Registered office changed on 08/02/2009 from 138 quay road bridlington east yorkshire YO16 4JB (1 page)
8 February 2009Registered office changed on 08/02/2009 from 138 quay road bridlington east yorkshire YO16 4JB (1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
(1 page)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2009Statement of affairs with form 4.19 (5 pages)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Statement of affairs with form 4.19 (5 pages)
10 July 2008Return made up to 31/05/08; no change of members (6 pages)
10 July 2008Return made up to 31/05/08; no change of members (6 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 October 2007Accounts made up to 31 March 2007 (1 page)
26 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
17 September 2007Accounts made up to 31 May 2006 (1 page)
17 September 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
1 August 2007Return made up to 31/05/07; no change of members (6 pages)
1 August 2007Return made up to 31/05/07; no change of members (6 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
11 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 November 2006Return made up to 31/05/06; full list of members (7 pages)
14 November 2006Company name changed agricultural fencing & groundwor ks suppliers LTD\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed agricultural fencing & groundwor ks suppliers LTD\certificate issued on 14/11/06 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (9 pages)
31 May 2005Incorporation (9 pages)