Company NameDening Dies (Cutters) Limited
Company StatusDissolved
Company Number01042772
CategoryPrivate Limited Company
Incorporation Date17 February 1972(52 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Harold Ingleson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(19 years, 1 month after company formation)
Appointment Duration26 years (closed 04 April 2017)
RoleCompany Director
Correspondence Address15 Batter Lane
Rawdon
Leeds
LS19 6EU
Secretary NameMr Frank Wilson
NationalityBritish
StatusClosed
Appointed09 November 1992(20 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 04 April 2017)
RoleBook Keeper
Correspondence Address7 Hawk Green Road
Hawk Green
Marple
Stockport
SK6 7HU
Secretary NameMavis White
NationalityBritish
StatusClosed
Appointed01 July 1994(22 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 04 April 2017)
RoleBook Keeper
Correspondence Address4 School Avenue
Ashton Under Lyne
Lancashire
OL6 8BE
Director NameMrs Barbara Ingleson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1992)
RoleBook Keeper
Correspondence Address10 Tarvin Drive
Bredbury
Stockport
Cheshire
SK6 2PW
Secretary NameMrs Barbara Ingleson
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1992)
RoleCompany Director
Correspondence Address10 Tarvin Drive
Bredbury
Stockport
Cheshire
SK6 2PW

Contact

Telephone0161 4276202
Telephone regionManchester

Location

Registered AddressCompstall Mill Estate
Andrew Street
Compstall
Stockport
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

26 July 1985Delivered on: 2 August 1985
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2014Restoration by order of the court (4 pages)
11 September 2014Restoration by order of the court (4 pages)
14 April 1998Dissolved (1 page)
14 April 1998Dissolved (1 page)
14 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators' statement of receipts and payments (5 pages)
14 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 1998Liquidators' statement of receipts and payments (5 pages)
14 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators' statement of receipts and payments (5 pages)
30 December 1997Liquidators' statement of receipts and payments (5 pages)
17 June 1997Liquidators' statement of receipts and payments (5 pages)
17 June 1997Liquidators' statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Liquidators' statement of receipts and payments (6 pages)
18 November 1996Liquidators' statement of receipts and payments (6 pages)
18 November 1996Liquidators statement of receipts and payments (6 pages)
20 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
20 November 1995Appointment of a voluntary liquidator (2 pages)
20 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
20 November 1995Appointment of a voluntary liquidator (2 pages)
18 April 1995Return made up to 13/03/95; no change of members (4 pages)
18 April 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)