Company NameDales International Travel Limited
DirectorsSimon Andrew Bell and Susan Alison Bell
Company StatusDissolved
Company Number04023158
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Previous NameYorkshire European Transport & Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Andrew Bell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleCoach Operator
Correspondence AddressDeighton Manor Farm
Deighton
Northallerton
N Yorkshire
DL6 2SN
Director NameSusan Alison Bell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleCoach Operator
Correspondence AddressDeighton Manor Farm
Deighton
Northallerton
North Yorkshire
DL6 2SN
Secretary NameSusan Alison Bell
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleCoach Operator
Correspondence AddressDeighton Manor Farm
Deighton
Northallerton
North Yorkshire
DL6 2SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStation Yard
Station Road, Brompton
Northallerton
North Yorkshire
DL6 2RE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaBrompton

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
4 March 2005Order of court to wind up (1 page)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 July 2004Return made up to 28/06/04; full list of members (7 pages)
22 October 2003Company name changed yorkshire european transport & t rading LIMITED\certificate issued on 22/10/03 (3 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Return made up to 28/06/03; full list of members (7 pages)
3 May 2003Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
1 July 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 July 2002Registered office changed on 01/07/02 from: transport house 1-2 brickyard road roecliffe boroughbridge york YO51 9NS (1 page)
16 October 2001Particulars of mortgage/charge (5 pages)
17 August 2001Return made up to 28/06/01; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: unit 6 becklands close bar lane, roecliffe york north yorkshire YO51 9NR (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)