Company NameDale Design & Build Ltd
Company StatusDissolved
Company Number07862707
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Joe Dale
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address40 Barnet Avenue
Bents Green
Sheffield
South Yorkshire
S11 7RN
Director NameMr Jack Benjamin Dale
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit G4 Nursery Works
100 Little London Road
Sheffield
South Yorkshire
S8 0UH

Contact

Websitedalebuilding.co.uk
Email address[email protected]
Telephone0114 2303031
Telephone regionSheffield

Location

Registered AddressUnit G4 Nursery Works
100 Little London Road
Sheffield
South Yorkshire
S8 0UH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Harry Joe Dale
50.00%
Ordinary
1 at £1Jack Benjamin Dale
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,713
Cash£1,937
Current Liabilities£36,043

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Director's details changed for Mr Jack Benjamin Dale on 1 January 2014 (2 pages)
10 March 2014Director's details changed for Mr Jack Benjamin Dale on 1 January 2014 (2 pages)
10 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Director's details changed for Mr Jack Benjamin Dale on 1 January 2014 (2 pages)
18 February 2014Registered office address changed from 40 Barnet Avenue Bents Green Sheffield South Yorkshire S11 7RN England on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 40 Barnet Avenue Bents Green Sheffield South Yorkshire S11 7RN England on 18 February 2014 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)