UKBizDB.co.uk

DALE HARDWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dale Hardware Limited. The company was founded 27 years ago and was given the registration number 03254785. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:DALE HARDWARE LIMITED
Company Number:03254785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 February 2018Active
30, Finsbury Square, London, EC2A 1AG

Director01 February 2018Active
Units 1-3 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Secretary06 May 2010Active
11 Gomersal Road, Heckmondwike, WF16 9BU

Secretary01 July 1997Active
37 Harewood Avenue, Halifax, HX2 0LU

Secretary25 September 1996Active
Units 1-3 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Secretary06 May 2010Active
Flat 43, Merchants Quay, East Street, Leeds, LS9 8BB

Secretary03 April 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 September 1996Active
Units 1-4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND

Director01 January 1997Active
Units 1-3 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Director01 January 2012Active
Units 1-4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND

Director01 January 2012Active
Units 1-4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND

Director15 September 1998Active
Church Cottage, Church Street, Woolley, Wakefield, WF4 2JU

Director25 September 1996Active
Units 1-3 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Director06 May 2010Active
Units 1-4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND

Director01 January 2012Active
Units 1-3 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9ND

Director01 January 2012Active
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Director01 February 2018Active
Unit 2, Ossett 40, Milner Way, Ossett, England, WF5 9JR

Corporate Director30 November 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 September 1996Active

People with Significant Control

Assa Abloy Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Progress Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1-4, Sandbeds Court, Ossett, England, WF5 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Gazette

Gazette dissolved liquidation.

Download
2023-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-04Address

Change sail address company with old address new address.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Accounts

Change account reference date company current extended.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-20Resolution

Resolution.

Download
2018-02-14Incorporation

Memorandum articles.

Download
2018-02-14Change of constitution

Statement of companys objects.

Download
2018-02-13Officers

Appoint person secretary company with name date.

Download
2018-02-09Address

Change registered office address company with date old address new address.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.