Company NameDale Manufacturing Co.,(Engineers)Limited
Company StatusDissolved
Company Number00592416
CategoryPrivate Limited Company
Incorporation Date23 October 1957(66 years, 6 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Dilys Anne Arrandale
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 19 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurch Road Farm Church Road
Mellor
Stockport
Cheshire
SK6 5LY
Director NameDr Lindsay Arrandale
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1993(35 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosaville Road
Fulham
London
SW6 7BL
Director NameMr James Ryan Arrandale
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(45 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 19 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Secretary NameJames Ryan Arrandale
NationalityBritish
StatusClosed
Appointed12 August 2007(49 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address49 Darwin Court Gloucester Avenue
London
NW1 7BQ
Director NameLeslie Arrandale
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 August 2007)
RoleEngineer
Correspondence AddressChurch Road Farm Church Road
Mellor
Stockport
Cheshire
SK6 5LY
Director NameMrs Kathryn Belinda Lomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1993)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameLeslie Arrandale
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 August 2007)
RoleEngineer
Correspondence AddressChurch Road Farm Church Road
Mellor
Stockport
Cheshire
SK6 5LY

Location

Registered AddressFreedman Frankl & Taylor Chartered Accountants
Reedham House 32 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Leslie Arrandale Deed Of Variation Trust
76.88%
Ordinary A
100 at £1James R. Arrandale
3.85%
Ordinary B
100 at £1Miss Lindsay Arrandale
3.85%
Ordinary B
400 at £1Mrs Dilys Arrandale
15.38%
Ordinary B
1 at £1Mrs Dilys Arrandale
0.04%
Ordinary A

Financials

Year2014
Net Worth£19,800
Cash£20,064
Current Liabilities£264

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2,600
(7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2,600
(7 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2010Director's details changed for James Ryan Arrandale on 31 December 2009 (2 pages)
19 January 2010Director's details changed for James Ryan Arrandale on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2009Director's change of particulars / james arrandale / 12/08/2007 (1 page)
3 March 2009Director's Change of Particulars / lindsay arrandale / 12/01/2006 / HouseName/Number was: , now: 6; Street was: 11 church road, now: rosaville road; Area was: mellor, now: ; Post Town was: stockport, now: fulham; Region was: cheshire, now: london; Post Code was: SK6 5PR, now: SW6 7BL (1 page)
3 March 2009Registered office changed on 03/03/2009 from freedman frankl & taylor chartered accountants 32 king street west MANCHESTERM3 2PJ (1 page)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Director's change of particulars / lindsay arrandale / 12/01/2006 (1 page)
3 March 2009Director's Change of Particulars / james arrandale / 12/08/2007 / HouseName/Number was: , now: 49; Street was: church road farm, now: darwin court; Area was: church road, mellor, now: gloucester avenue; Post Town was: stockport, now: london; Post Code was: SK6 5LY, now: NW1 7BQ (1 page)
3 March 2009Registered office changed on 03/03/2009 from freedman frankl & taylor chartered accountants 32 king street west MANCHESTERM3 2PJ (1 page)
23 February 2009Withdrawal of application for striking off (1 page)
23 February 2009Withdrawal of application for striking off (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
21 October 2008Application for striking-off (1 page)
9 April 2008Return made up to 31/12/07; full list of members (5 pages)
9 April 2008Return made up to 31/12/07; full list of members (5 pages)
5 April 2008Appointment Terminated Director and Secretary leslie arrandale (1 page)
5 April 2008Appointment terminated director and secretary leslie arrandale (1 page)
5 April 2008Secretary appointed james ryan arrandale (2 pages)
5 April 2008Secretary appointed james ryan arrandale (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (8 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Return made up to 31/12/99; full list of members (8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 February 1998Ad 06/02/98--------- £ si 100@1=100 £ ic 2500/2600 (2 pages)
17 February 1998Ad 06/02/98--------- £ si 100@1=100 £ ic 2500/2600 (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 January 1996Ad 08/01/96--------- £ si 400@1=400 £ ic 2100/2500 (2 pages)
18 January 1996Ad 08/01/96--------- £ si 400@1=400 £ ic 2100/2500 (2 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)