About

Registered Number: 02374367
Date of Incorporation: 20/04/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: MRS V. STARKEY, 4 Lees Close, Cullingworth, Bradford, West Yorkshire, BD13 5HF,

 

Based in West Yorkshire, Dales Financial Services Ltd was established in 1989, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Starkey, Diane Pascale, Starkey, Richard William, Starkey, Vivianne, Starkey, David Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARKEY, Diane Pascale 20 December 2005 - 1
STARKEY, Richard William 22 September 2006 - 1
STARKEY, Vivianne 24 February 2001 - 1
STARKEY, David Richard N/A 04 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 April 2017
MA - Memorandum and Articles 01 October 2016
RESOLUTIONS - N/A 26 September 2016
SH08 - Notice of name or other designation of class of shares 22 September 2016
AA - Annual Accounts 01 August 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 16 March 2016
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 17 September 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 26 April 1996
395 - Particulars of a mortgage or charge 27 September 1995
395 - Particulars of a mortgage or charge 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 24 April 1995
RESOLUTIONS - N/A 25 May 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 April 1994
RESOLUTIONS - N/A 20 January 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 11 May 1990
RESOLUTIONS - N/A 18 April 1990
287 - Change in situation or address of Registered Office 18 April 1990
288 - N/A 03 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1989
288 - N/A 26 April 1989
NEWINC - New incorporation documents 20 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 1995 Outstanding

N/A

Legal charge 01 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.