Company NameDukinfield Bleaching Company Limited(The)
Company StatusDissolved
Company Number00315543
CategoryPrivate Limited Company
Incorporation Date24 June 1936(87 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Freda May Dickinson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBrook House
Little Hayfield
Glossop
Derbyshire
Sk13
Director NameMichael Jones Dickinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSpringfield 16 Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Director NamePhilip Beddows Dickinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBrook House
Little Hayfield
Glossop
Derbyshire
Sk13
Secretary NamePhilip Beddows Dickinson
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBrook House
Little Hayfield
Glossop
Derbyshire
Sk13

Location

Registered AddressRobson Rhodes
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,198
Current Liabilities£199,068

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Appointment of receiver/manager (1 page)
17 September 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Liquidators statement of receipts and payments (10 pages)