Company NameDale Joinery Limited
Company StatusDissolved
Company Number01455016
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameDale Joiners Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Peter Thomas Cotton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(20 years, 8 months after company formation)
Appointment Duration10 years (closed 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCote Green
Highland Road, Badgers Mount
Sevenoaks
Kent
TN14 7BB
Director NameMr David Fowler Walker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairefield Crescent
Glenfield
Leicester
Leicestershire
LE3 8EJ
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(24 years after company formation)
Appointment Duration6 years, 8 months (closed 27 July 2010)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameMr William David Charles Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 2000)
RoleManaging Director
Correspondence Address27 Cronkeyshaw Road
Rochdale
Lancashire
OL12 0RF
Director NameMr Joseph John Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2001)
RoleProduction Director
Correspondence AddressHill View Church Street
Newhey
Rochdale
Lancashire
OL16 3QS
Director NameMr Peter William Plowman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1993)
RoleSales Director
Correspondence Address200 Ashfield Road
Rochdale
Lancashire
OL11 1QH
Director NameMr Christopher Moon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2001)
RolePurchasing Director
Correspondence Address5 Grosvenor Road
Chorley
Lancashire
PR7 2PJ
Director NameMr Christopher Hoyle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2001)
RoleTransport Manager
Correspondence Address9 Watercroft
Norden
Rochdale
Lancashire
OL11 5PH
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Secretary NameMr Stuart Mactavish Henderson
NationalityBritish
StatusResigned
Appointed06 April 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameMr Ian Michael Frost
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1998)
RoleSales And Marketing
Correspondence Address25 Forge Way
Chester
Cheshire
CH4 7NN
Wales
Director NameJohn McMinn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 April 2000)
RoleSales Director
Correspondence Address6a The Street
Moulton
Newmarket
Suffolk
CB8 8RZ
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NameTimothy David Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address126 Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EE
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameAndrew Graeme Percy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(20 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2001)
RoleAccountant
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameAndrew Graeme Percy
NationalityBritish
StatusResigned
Appointed28 November 2000(21 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 August 2001)
RoleAccountant
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameMr Courtney Candler
NationalityBritish
StatusResigned
Appointed31 January 2002(22 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyburn House
Darnford Lane
Whittington
Staffordshire
WS14 9LB
Director NameMr Courtney Candler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(22 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 January 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyburn House
Darnford Lane
Whittington
Staffordshire
WS14 9LB
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 27 November 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Alan Peter Whyte
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LZ
Secretary NameMr Alan Peter Whyte
NationalityBritish
StatusResigned
Appointed30 January 2003(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£29,246,000
Gross Profit£7,867,000
Net Worth£7,053,000
Cash£3,000
Current Liabilities£8,417,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Notice of ceasing to act as receiver or manager (1 page)
9 April 2009Receiver's abstract of receipts and payments to 31 March 2009 (2 pages)
26 March 2009Receiver's abstract of receipts and payments to 25 January 2009 (2 pages)
28 March 2008Receiver's abstract of receipts and payments to 25 January 2009 (2 pages)
26 March 2007Receiver's abstract of receipts and payments (2 pages)
4 October 2006Receiver ceasing to act (1 page)
3 April 2006Receiver's abstract of receipts and payments (3 pages)
8 March 2005Receiver's abstract of receipts and payments (5 pages)
20 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
26 July 2004Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 April 2004Administrative Receiver's report (13 pages)
9 February 2004Appointment of receiver/manager (2 pages)
6 February 2004Registered office changed on 06/02/04 from: queensway rochdale lancs OL11 2PR (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
4 December 2003New director appointed (3 pages)
2 April 2003Return made up to 06/04/03; no change of members (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (4 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
17 May 2002Return made up to 06/04/02; no change of members; amend (7 pages)
18 April 2002Return made up to 06/04/02; no change of members (7 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
4 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 October 2001Full accounts made up to 30 November 2000 (21 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
25 May 2001Return made up to 06/04/01; full list of members (13 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
17 January 2001Particulars of mortgage/charge (5 pages)
15 November 2000Memorandum and Articles of Association (10 pages)
25 October 2000Memorandum and Articles of Association (10 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000New director appointed (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Memorandum and Articles of Association (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 May 2000New director appointed (3 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2000Ad 12/04/00--------- £ si [email protected]=2868 £ ic 59908/62776 (2 pages)
4 May 2000Full group accounts made up to 30 November 1999 (24 pages)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
25 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2000Declaration of assistance for shares acquisition (8 pages)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
25 April 2000Declaration of assistance for shares acquisition (6 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
30 March 2000Director resigned (1 page)
6 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Full group accounts made up to 30 November 1998 (25 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Return made up to 06/04/98; full list of members (8 pages)
29 April 1998Full accounts made up to 30 November 1997 (21 pages)
20 April 1998Director resigned (1 page)
5 August 1997Full accounts made up to 30 November 1996 (20 pages)
7 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1996Return made up to 06/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Full accounts made up to 30 November 1995 (20 pages)
17 May 1995Full accounts made up to 30 November 1994 (19 pages)
3 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
16 May 1994Full accounts made up to 30 November 1993 (19 pages)
16 May 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1994Particulars of mortgage/charge (3 pages)
15 May 1993Particulars of mortgage/charge (3 pages)
30 April 1993Full accounts made up to 30 November 1992 (17 pages)
28 April 1993Return made up to 06/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1992Return made up to 06/04/92; full list of members (7 pages)
8 April 1992Full accounts made up to 30 November 1991 (16 pages)
3 June 1991Return made up to 10/05/91; change of members (7 pages)