About

Registered Number: 02922589
Date of Incorporation: 25/04/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2018 (5 years and 4 months ago)
Registered Address: The Nurseries, Hey Lane, Lowerhouses, Huddersfield, West Yorkshire, HD5 8JY

 

Established in 1994, Dale Landscapes (Contracts) Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Calcutt, Samantha Jane, Calcutt, Nicholas, Duffy, Colin, Mather, Clive Andrew, Mather, Jeanette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALCUTT, Samantha Jane 27 October 2006 - 1
CALCUTT, Nicholas 27 October 2006 10 January 2013 1
DUFFY, Colin 25 April 1994 30 September 2000 1
MATHER, Clive Andrew 25 April 1994 27 October 2006 1
MATHER, Jeanette 26 April 2003 27 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2018
L64.04 - Directions to defer dissolution 29 December 2016
L64.07 - Release of Official Receiver 29 December 2016
AR01 - Annual Return 19 May 2014
COCOMP - Order to wind up 07 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 February 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 04 September 2008
363a - Annual Return 14 August 2008
353 - Register of members 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 03 June 2008
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
395 - Particulars of a mortgage or charge 19 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 07 February 1996
288 - N/A 07 February 1996
363s - Annual Return 21 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
288 - N/A 29 April 1994
NEWINC - New incorporation documents 25 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2008 Outstanding

N/A

Debenture 14 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.