York
North Yorkshire
YO1 9QU
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Low Ousegate York North Yorkshire YO1 9QU |
Director Name | Mr Andrew Ironmonger Derry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr Mark Newton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr David Zak Spackman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr John Marshall Edward Skinner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr Peter Frank Leadbeater |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr Jonathan Job Isles |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr Patrick John McCutcheon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Secretary Name | Mr John Marshall Edward Skinner |
---|---|
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mr Vince Phillips |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Website | dacres.co.uk |
---|---|
Telephone | 01943 600655 |
Telephone region | Guiseley |
Registered Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Dacre, Son & Hartley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2022 | Application to strike the company off the register (1 page) |
30 March 2022 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 30 March 2022 (1 page) |
9 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
25 August 2021 | Director's details changed for Mr Nicholas David Simpson on 25 August 2021 (2 pages) |
23 December 2020 | Resolutions
|
22 December 2020 | Registered office address changed from 1-5 the Grove Ilkley West Yorkshire LS29 9HS to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2020 (1 page) |
22 December 2020 | Notification of Linley & Simpson Limited as a person with significant control on 21 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Nicholas David Simpson as a director on 21 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Jonathan Job Isles as a director on 21 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Vince Phillips as a director on 21 December 2020 (1 page) |
22 December 2020 | Cessation of Dacre, Son & Hartley Limited as a person with significant control on 21 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Patrick John Mccutcheon as a director on 21 December 2020 (1 page) |
22 December 2020 | Appointment of Mr David William Linley as a director on 21 December 2020 (2 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 December 2020 | Appointment of Mr Vince Phillips as a director on 9 December 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 December 2019 | Notification of Dacre, Son & Hartley Limited as a person with significant control on 11 October 2018 (2 pages) |
18 November 2019 | Cessation of John Marshall Edward Skinner as a person with significant control on 11 October 2018 (1 page) |
16 November 2019 | Termination of appointment of Peter Frank Leadbeater as a director on 6 November 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of John Marshall Edward Skinner as a secretary on 11 October 2018 (1 page) |
24 October 2018 | Termination of appointment of John Marshall Edward Skinner as a director on 11 October 2018 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of David Zak Spackman as a director on 30 April 2015 (1 page) |
13 November 2015 | Termination of appointment of Mark Newton as a director on 30 April 2015 (1 page) |
13 November 2015 | Termination of appointment of Andrew Ironmonger Derry as a director on 30 April 2015 (1 page) |
13 November 2015 | Termination of appointment of David Zak Spackman as a director on 30 April 2015 (1 page) |
13 November 2015 | Termination of appointment of Mark Newton as a director on 30 April 2015 (1 page) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Andrew Ironmonger Derry as a director on 30 April 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|