Ingleton
Carnforth
Lancashire
LA6 3AB
Director Name | Mrs Susan Elizabeth Lambert |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 09 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brown House High Street, Ingleton Carnforth Lancashire LA6 3AB |
Secretary Name | Mrs Susan Elizabeth Lambert |
---|---|
Status | Closed |
Appointed | 28 August 2012(24 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 09 September 2017) |
Role | Company Director |
Correspondence Address | Brown House High Street Ingleton Carnforth Lancashire LA6 3AB |
Secretary Name | Tracey Jill Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 4 Manor Farm Church Street Whittington Carnforth Lancashire LA6 2NU |
Director Name | Andrew Service |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2010) |
Role | Manager |
Correspondence Address | Ingrams Tatterthorn Road, High Bentham Lancaster Lancashire LA2 7AJ |
Secretary Name | Miss Diane Carolyn Moore |
---|---|
Status | Resigned |
Appointed | 01 November 2010(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2012) |
Role | Company Director |
Correspondence Address | 20 New Village Ingleton Carnforth Lancashire LA6 3DG |
Website | www.daleswear.co.uk/index.cfm |
---|---|
Telephone | 01524 242020 |
Telephone region | Lancaster |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
5.6k at £0.01 | Mr Tom Charles Lambert 50.07% Ordinary |
---|---|
5.6k at £0.01 | Mrs Susan Elizabeth Lambert 50.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,876 |
Cash | £175,090 |
Current Liabilities | £157,825 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 April 2016 | Registered office address changed from Dales Business Park New Road Ingleton via Carnforth North Yorkshire LA6 3HL to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from Dales Business Park New Road Ingleton via Carnforth North Yorkshire LA6 3HL to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolution INSOLVENCY:resolution re. Appointment of liquidator (3 pages) |
7 April 2016 | Resolution INSOLVENCY:resolution re. Appointment of liquidator (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 June 2014 | Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England (1 page) |
2 June 2014 | Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
28 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Appointment of Mrs Susan Elizabeth Lambert as a secretary (2 pages) |
13 November 2012 | Appointment of Mrs Susan Elizabeth Lambert as a secretary (2 pages) |
11 November 2012 | Termination of appointment of Diane Moore as a secretary (1 page) |
11 November 2012 | Termination of appointment of Diane Moore as a secretary (1 page) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Statement of company's objects (2 pages) |
14 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
14 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 November 2010 | Appointment of Miss Diane Carolyn Moore as a secretary (2 pages) |
24 November 2010 | Appointment of Miss Diane Carolyn Moore as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Tracey Knowles as a secretary (1 page) |
8 November 2010 | Termination of appointment of Tracey Knowles as a secretary (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Susan Elizabeth Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Susan Elizabeth Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Susan Elizabeth Lambert on 8 September 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Termination of appointment of Andrew Service as a director (1 page) |
27 July 2010 | Termination of appointment of Andrew Service as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
29 August 2008 | Secretary's change of particulars / tracey knowles / 01/08/2008 (1 page) |
29 August 2008 | Secretary's change of particulars / tracey knowles / 01/08/2008 (1 page) |
29 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Return made up to 14/08/07; full list of members (4 pages) |
5 November 2007 | Return made up to 14/08/07; full list of members (4 pages) |
5 November 2007 | Location of register of members (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
28 October 2007 | Nc inc already adjusted 09/08/07 (1 page) |
28 October 2007 | Nc inc already adjusted 09/08/07 (1 page) |
2 October 2007 | Ad 09/08/07-09/08/07 £ si [email protected] £ ic 111/111 (2 pages) |
2 October 2007 | Ad 09/08/07-09/08/07 £ si [email protected] £ ic 111/111 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Return made up to 14/08/06; full list of members
|
18 October 2006 | Return made up to 14/08/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: laundry lane ingleton carnforth north yorkshire LA6 3DF (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: laundry lane ingleton carnforth north yorkshire LA6 3DF (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 February 2005 | £ nc 1000/100000 24/01/05 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | £ nc 1000/100000 24/01/05 (1 page) |
14 February 2005 | Resolutions
|
3 February 2005 | Conve 24/01/05 (1 page) |
3 February 2005 | Ad 24/01/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
3 February 2005 | Ad 24/01/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
3 February 2005 | Conve 24/01/05 (1 page) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 October 2001 | Return made up to 14/08/01; full list of members
|
3 October 2001 | Return made up to 14/08/01; full list of members
|
30 April 2001 | Registered office changed on 30/04/01 from: high street ingleton via carnforth lancs LA6 3AD (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: high street ingleton via carnforth lancs LA6 3AD (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
14 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 September 2000 | Return made up to 14/08/00; full list of members
|
14 September 2000 | Return made up to 14/08/00; full list of members
|
9 June 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 November 1999 | Return made up to 14/08/99; full list of members
|
25 November 1999 | Return made up to 14/08/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
29 August 1997 | Return made up to 14/08/97; no change of members
|
29 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 August 1997 | Return made up to 14/08/97; no change of members
|
29 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 August 1996 | Return made up to 14/08/96; full list of members
|
22 August 1996 | Return made up to 14/08/96; full list of members
|
4 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 January 1988 | Incorporation (16 pages) |
12 January 1988 | Incorporation (16 pages) |