Company NameDale Polymers Limited
Company StatusDissolved
Company Number01199134
CategoryPrivate Limited Company
Incorporation Date5 February 1975(49 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusClosed
Appointed18 December 1998(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Director NameMalcolm Roger Haworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 1998)
RoleWorks Manager
Correspondence AddressThe Old Barn
Hurst Lane
Rawtenstall
Lancashire
BB4 7RE
Director NameJeffrey Peel
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1995)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TU
Director NameFrederick William Derek Wright
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 1998)
RoleWorks Manager
Correspondence Address6 Winsford Drive
Bamford
Rochdale
Lancashire
OL11 4BQ
Secretary NameJeffrey Peel
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TU
Secretary NameMalcolm Roger Haworth
NationalityBritish
StatusResigned
Appointed15 November 1995(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressThe Old Barn
Hurst Lane
Rawtenstall
Lancashire
BB4 7RE
Director NameAudrey Haworth
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1998)
RoleRetired
Correspondence AddressThe Old Barn Hurst Lane
Rossendale
Lancashire
BB4 7RE

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£291,857
Cash£13,410
Current Liabilities£475,772

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2007Liquidators statement of receipts and payments (9 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page)
30 October 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 22 st john street manchester M3 4EB (1 page)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2001Statement of affairs (7 pages)
25 September 2001Particulars of mortgage/charge (11 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
21 December 2000Return made up to 26/06/00; no change of members (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Return made up to 29/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Registered office changed on 19/01/99 from: unit 14 newhouse road huncoat industrial estate accrington lancs BB5 6NY (1 page)
5 January 1999Auditor's resignation (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Auditor's resignation (1 page)
30 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 December 1998Secretary resigned;director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1998Declaration of assistance for shares acquisition (10 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Particulars of mortgage/charge (6 pages)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Return made up to 29/05/98; full list of members; amend (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 July 1998Return made up to 29/05/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 August 1997Return made up to 29/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 July 1996Return made up to 29/05/96; full list of members (6 pages)
27 February 1996New director appointed (2 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 29/05/95; no change of members (4 pages)