About

Registered Number: 05748539
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 27/11/2014 (9 years and 5 months ago)
Registered Address: 27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

 

Based in Bishop Auckland in County Durham, Dale & Valley Homes Ltd was registered on 20 March 2006, it's status in the Companies House registry is set to "ConvertedClosed". We don't know the number of employees at the organisation. This organisation has 28 directors listed as Coates, Andrew David, Beard, Derek, Campbell, Helen Elizabeth, Champion, Craig Russell, Dean, Terry John, Flynn, John Anthony, Godard, Kenneth Alexander, Irvine, Dorothy Amy, Kay, Charles Edmund, Mellis, Lesley, Wilson, Christine, Baxter, Emily, Prest, Catherine, Buckland, Richard Adrian, Curtis, Roy, Garnett, Anthony Richard, Howse, Charlotte Lisa, Jopling, Patricia Ann, Pattinson, Leonora Denise, Race, Colin, Rowley, Nigel, Salisbury, John, Savory, Anita, Taylor, Rachel, Taylor, Thomas, Todd, Florence Elizabeth, Turner, Andrew Hunter, Wilson, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Derek 05 July 2011 - 1
CAMPBELL, Helen Elizabeth 10 March 2009 - 1
CHAMPION, Craig Russell 28 May 2013 - 1
DEAN, Terry John 30 October 2012 - 1
FLYNN, John Anthony 20 March 2006 - 1
GODARD, Kenneth Alexander 14 September 2010 - 1
IRVINE, Dorothy Amy 02 November 2010 - 1
KAY, Charles Edmund 22 May 2013 - 1
MELLIS, Lesley 04 March 2014 - 1
WILSON, Christine 03 April 2014 - 1
BUCKLAND, Richard Adrian 20 March 2006 25 August 2006 1
CURTIS, Roy 20 March 2006 08 December 2009 1
GARNETT, Anthony Richard 10 March 2009 01 March 2013 1
HOWSE, Charlotte Lisa 20 March 2006 29 January 2008 1
JOPLING, Patricia Ann 14 July 2008 09 May 2013 1
PATTINSON, Leonora Denise 20 March 2006 15 January 2014 1
RACE, Colin 08 December 2009 25 June 2012 1
ROWLEY, Nigel 18 September 2006 14 September 2010 1
SALISBURY, John 20 March 2006 28 January 2009 1
SAVORY, Anita 21 January 2010 22 May 2013 1
TAYLOR, Rachel 20 February 2008 10 March 2009 1
TAYLOR, Thomas 20 March 2006 14 July 2008 1
TODD, Florence Elizabeth 29 May 2007 01 December 2010 1
TURNER, Andrew Hunter 01 December 2010 03 April 2014 1
WILSON, David 15 May 2008 10 March 2009 1
Secretary Name Appointed Resigned Total Appointments
COATES, Andrew David 15 July 2014 - 1
BAXTER, Emily 15 May 2012 08 July 2014 1
PREST, Catherine 20 March 2006 01 June 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 November 2014
MISC - Miscellaneous document 27 November 2014
RESOLUTIONS - N/A 13 November 2014
MA - Memorandum and Articles 13 November 2014
SH11 - Notice of new class of members 13 November 2014
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 15 January 2014
RESOLUTIONS - N/A 15 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
CH03 - Change of particulars for secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 07 November 2012
CH03 - Change of particulars for secretary 16 October 2012
AP03 - Appointment of secretary 26 July 2012
TM01 - Termination of appointment of director 19 July 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 17 August 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 16 September 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 15 February 2010
MEM/ARTS - N/A 23 December 2009
CC04 - Statement of companies objects 23 December 2009
AA - Annual Accounts 23 December 2009
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.