Company NameDalesview Properties Limited
Company StatusDissolved
Company Number06273252
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Directors

Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusClosed
Appointed28 June 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address194-196 Crookes
Sheffield
South Yorkshire
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2007Accounting reference date shortened from 28/06/08 to 28/02/08 (1 page)
24 September 2007Accounting reference date shortened from 30/06/08 to 28/06/08 (1 page)
7 August 2007Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed;new director appointed (2 pages)
2 August 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2007Incorporation (16 pages)