About

Registered Number: 04054946
Date of Incorporation: 17/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2017 (6 years and 9 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2JZ

 

Dales Homes Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". Dales Homes Ltd has 2 directors listed as Swales, Frances Jane, Swales, Frances Jane in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALES, Frances Jane 17 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SWALES, Frances Jane 17 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 June 2017
4.68 - Liquidator's statement of receipts and payments 02 March 2017
4.68 - Liquidator's statement of receipts and payments 28 May 2016
AD01 - Change of registered office address 21 October 2015
RM01 - N/A 21 July 2015
RM01 - N/A 21 July 2015
RM01 - N/A 21 July 2015
4.68 - Liquidator's statement of receipts and payments 20 March 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
LIQ MISC OC - N/A 18 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
4.40 - N/A 18 November 2013
AD01 - Change of registered office address 11 July 2013
4.68 - Liquidator's statement of receipts and payments 27 February 2013
RESOLUTIONS - N/A 08 February 2012
RESOLUTIONS - N/A 08 February 2012
4.20 - N/A 08 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2012
LQ01 - Notice of appointment of receiver or manager 18 January 2012
LQ01 - Notice of appointment of receiver or manager 18 January 2012
LQ01 - Notice of appointment of receiver or manager 18 January 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 17 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 11 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 19 May 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 01 July 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2002
363s - Annual Return 17 September 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 16 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
395 - Particulars of a mortgage or charge 21 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 2009 Outstanding

N/A

Legal mortgage 22 June 2007 Outstanding

N/A

Legal mortgage 03 January 2006 Outstanding

N/A

Legal mortgage 02 November 2005 Outstanding

N/A

Legal mortgage 13 October 2004 Outstanding

N/A

Legal mortgage (own account) 09 July 2004 Outstanding

N/A

Legal mortgage 04 May 2004 Outstanding

N/A

Legal mortgage (own account) 30 June 2003 Outstanding

N/A

Legal mortgage (own account) 13 February 2001 Outstanding

N/A

Legal mortgage (own account) 13 February 2001 Outstanding

N/A

Debenture 08 February 2001 Outstanding

N/A

Legal mortgage 03 October 2000 Fully Satisfied

N/A

Mortgage debenture 03 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.