Company NameOsprey Dormco Limited
Company StatusDissolved
Company Number08756525
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)
Previous NameDacres Franchising Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 9QU
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 9QU
Director NameMr Andrew Ironmonger Derry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr Mark Newton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr David Zak Spackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr John Marshall Edward Skinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr Peter Frank Leadbeater
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr Jonathan Job Isles
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr Patrick John McCutcheon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Secretary NameMr John Marshall Edward Skinner
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMr Vince Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(7 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS

Contact

Websitedacres.co.uk
Telephone01943 600655
Telephone regionGuiseley

Location

Registered AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dacre, Son & Hartley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
19 July 2022Application to strike the company off the register (1 page)
30 March 2022Registered 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 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
25 August 2021Director's details changed for Mr Nicholas David Simpson on 25 August 2021 (2 pages)
23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
(3 pages)
22 December 2020Registered 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 2020Notification of Linley & Simpson Limited as a person with significant control on 21 December 2020 (2 pages)
22 December 2020Appointment of Mr Nicholas David Simpson as a director on 21 December 2020 (2 pages)
22 December 2020Termination of appointment of Jonathan Job Isles as a director on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Vince Phillips as a director on 21 December 2020 (1 page)
22 December 2020Cessation of Dacre, Son & Hartley Limited as a person with significant control on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Patrick John Mccutcheon as a director on 21 December 2020 (1 page)
22 December 2020Appointment of Mr David William Linley as a director on 21 December 2020 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 December 2020Appointment of Mr Vince Phillips as a director on 9 December 2020 (2 pages)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 December 2019Notification of Dacre, Son & Hartley Limited as a person with significant control on 11 October 2018 (2 pages)
18 November 2019Cessation of John Marshall Edward Skinner as a person with significant control on 11 October 2018 (1 page)
16 November 2019Termination of appointment of Peter Frank Leadbeater as a director on 6 November 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of John Marshall Edward Skinner as a secretary on 11 October 2018 (1 page)
24 October 2018Termination of appointment of John Marshall Edward Skinner as a director on 11 October 2018 (1 page)
9 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
20 March 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Termination of appointment of David Zak Spackman as a director on 30 April 2015 (1 page)
13 November 2015Termination of appointment of Mark Newton as a director on 30 April 2015 (1 page)
13 November 2015Termination of appointment of Andrew Ironmonger Derry as a director on 30 April 2015 (1 page)
13 November 2015Termination of appointment of David Zak Spackman as a director on 30 April 2015 (1 page)
13 November 2015Termination of appointment of Mark Newton as a director on 30 April 2015 (1 page)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Termination of appointment of Andrew Ironmonger Derry as a director on 30 April 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(26 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(26 pages)