About

Registered Number: 03316469
Date of Incorporation: 11/02/1997 (28 years and 2 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Dales Contractors Ltd was registered on 11 February 1997 with its registered office in Clifton Moor in York, it's status is listed as "Liquidation". Dale, Lynnette Avarne is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Lynnette Avarne 12 February 1997 31 May 2009 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ03 - N/A 23 June 2018
LIQ03 - N/A 14 November 2017
AD01 - Change of registered office address 18 September 2017
4.68 - Liquidator's statement of receipts and payments 01 July 2016
2.16B - N/A 16 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2015
2.24B - N/A 06 May 2015
2.34B - N/A 09 April 2015
2.39B - N/A 23 January 2015
2.40B - N/A 23 January 2015
2.24B - N/A 12 December 2014
2.23B - N/A 07 July 2014
2.17B - N/A 03 June 2014
AD01 - Change of registered office address 01 May 2014
2.12B - N/A 30 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 28 January 2010
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 24 May 1999
395 - Particulars of a mortgage or charge 24 May 1999
363s - Annual Return 26 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 1999
RESOLUTIONS - N/A 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
AA - Annual Accounts 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1998
395 - Particulars of a mortgage or charge 27 March 1998
RESOLUTIONS - N/A 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
363s - Annual Return 19 March 1998
225 - Change of Accounting Reference Date 04 December 1997
287 - Change in situation or address of Registered Office 01 August 1997
395 - Particulars of a mortgage or charge 09 July 1997
225 - Change of Accounting Reference Date 08 May 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 09 April 2002 Outstanding

N/A

Chattel mortgage 09 April 2002 Outstanding

N/A

Chattel mortgage 08 April 2002 Outstanding

N/A

Chattel mortgage 14 May 1999 Outstanding

N/A

Chattel mortgage 14 May 1999 Outstanding

N/A

Debenture 13 March 1998 Outstanding

N/A

Mortgage debenture 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.