Company NameDinsdale Moorland Services Limited
Company StatusDissolved
Company Number05316278
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date25 November 2022 (1 year, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr John Dinsdale
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(4 days after company formation)
Appointment Duration17 years, 11 months (closed 25 November 2022)
RoleFarmer/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale Head Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RH
Secretary NameMrs Lynn Yvonne Thompson
NationalityBritish
StatusClosed
Appointed06 March 2009(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 25 November 2022)
RoleCompany Director
Correspondence Address32 Earnsdale Road
Sunnyhurst
Darwen
Lancashire
BB3 1HS
Director NameMatthew Dinsdale
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 days after company formation)
Appointment Duration3 years (resigned 16 January 2008)
RoleFarmer/Company Director
Correspondence AddressDeepdale Head Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RH
Secretary NameMr John Dinsdale
NationalityBritish
StatusResigned
Appointed21 December 2004(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2008)
RoleFarmer/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale Head Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RH
Secretary NameCarolyn Wendon Sturdy
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2009)
RoleCompany Director
Correspondence Address4 Lords Close
Giggleswick
Settle
North Yorkshire
BD24 0EG
Director NameMr Gareth Mark Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Borrins South View
Rathmell
Settle
BD24 0LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dinsdale.co.uk/
Telephone01729 840088
Telephone regionSettle

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£332,084
Cash£100
Current Liabilities£490,242

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2022Final Gazette dissolved following liquidation (1 page)
25 August 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
16 June 2022Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 June 2022 (2 pages)
17 May 2022Liquidators' statement of receipts and payments to 14 March 2022 (19 pages)
25 April 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Removal of liquidator by court order (19 pages)
18 May 2021Liquidators' statement of receipts and payments to 14 March 2021 (20 pages)
20 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (17 pages)
14 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (17 pages)
25 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (17 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
7 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (16 pages)
7 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (16 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 October 2015Administrator's progress report to 16 September 2015 (14 pages)
28 October 2015Administrator's progress report to 16 September 2015 (14 pages)
8 June 2015Result of meeting of creditors (36 pages)
8 June 2015Result of meeting of creditors (36 pages)
22 April 2015Statement of administrator's proposal (35 pages)
22 April 2015Statement of administrator's proposal (35 pages)
7 April 2015Registered office address changed from Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 April 2015 (2 pages)
2 April 2015Appointment of an administrator (1 page)
2 April 2015Appointment of an administrator (1 page)
26 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
(4 pages)
26 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (14 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (14 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Gareth Evans as a director (1 page)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Gareth Evans as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (14 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (14 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 January 2010Secretary's details changed for Lynn Yvonne Thompson on 4 January 2010 (1 page)
4 January 2010Director's details changed for John Dinsdale on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gareth Mark Evans on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gareth Mark Evans on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Lynn Yvonne Thompson on 4 January 2010 (1 page)
4 January 2010Director's details changed for Gareth Mark Evans on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Dinsdale on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Lynn Yvonne Thompson on 4 January 2010 (1 page)
4 January 2010Director's details changed for John Dinsdale on 4 January 2010 (2 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 March 2009Secretary appointed lynn yvonne thompson (1 page)
25 March 2009Secretary appointed lynn yvonne thompson (1 page)
25 March 2009Appointment terminated secretary carolyn sturdy (1 page)
25 March 2009Appointment terminated secretary carolyn sturdy (1 page)
29 December 2008Return made up to 17/12/08; full list of members (4 pages)
29 December 2008Return made up to 17/12/08; full list of members (4 pages)
2 September 2008Director appointed gareth mark evans (2 pages)
2 September 2008Director appointed gareth mark evans (2 pages)
12 August 2008Appointment terminated secretary john dinsdale (1 page)
12 August 2008Appointment terminated secretary john dinsdale (1 page)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 March 2007Return made up to 17/12/06; full list of members (2 pages)
26 March 2007Return made up to 17/12/06; full list of members (2 pages)
20 February 2007Resolutions
  • RES13 ‐ Section 320 sale be app 19/12/06
(2 pages)
20 February 2007Resolutions
  • RES13 ‐ Section 320 sale be app 19/12/06
(2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 17/12/05; full list of members (2 pages)
20 December 2005Return made up to 17/12/05; full list of members (2 pages)
27 January 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed;new director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2004Registered office changed on 23/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2004New secretary appointed;new director appointed (1 page)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)