Company NameDaleswear Limited
Company StatusDissolved
Company Number02210347
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Tom Charles Lambert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 09 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown House High Street
Ingleton
Carnforth
Lancashire
LA6 3AB
Director NameMrs Susan Elizabeth Lambert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(13 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 09 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown House
High Street, Ingleton
Carnforth
Lancashire
LA6 3AB
Secretary NameMrs Susan Elizabeth Lambert
StatusClosed
Appointed28 August 2012(24 years, 7 months after company formation)
Appointment Duration5 years (closed 09 September 2017)
RoleCompany Director
Correspondence AddressBrown House High Street
Ingleton
Carnforth
Lancashire
LA6 3AB
Secretary NameTracey Jill Knowles
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address4 Manor Farm Church Street
Whittington
Carnforth
Lancashire
LA6 2NU
Director NameAndrew Service
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2010)
RoleManager
Correspondence AddressIngrams
Tatterthorn Road, High Bentham
Lancaster
Lancashire
LA2 7AJ
Secretary NameMiss Diane Carolyn Moore
StatusResigned
Appointed01 November 2010(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2012)
RoleCompany Director
Correspondence Address20 New Village
Ingleton
Carnforth
Lancashire
LA6 3DG

Contact

Websitewww.daleswear.co.uk/index.cfm
Telephone01524 242020
Telephone regionLancaster

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

5.6k at £0.01Mr Tom Charles Lambert
50.07%
Ordinary
5.6k at £0.01Mrs Susan Elizabeth Lambert
50.07%
Ordinary

Financials

Year2014
Net Worth£558,876
Cash£175,090
Current Liabilities£157,825

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
9 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 April 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(3 pages)
7 April 2016Resolution INSOLVENCY:resolution re. Appointment of liquidator (3 pages)
7 April 2016Resolution INSOLVENCY:resolution re. Appointment of liquidator (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(3 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 111.004376
(5 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 111.004376
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 111.004376
(5 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 111.004376
(5 pages)
2 June 2014Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England (1 page)
2 June 2014Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England (1 page)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 111.16
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 111.16
(6 pages)
28 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
28 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Appointment of Mrs Susan Elizabeth Lambert as a secretary (2 pages)
13 November 2012Appointment of Mrs Susan Elizabeth Lambert as a secretary (2 pages)
11 November 2012Termination of appointment of Diane Moore as a secretary (1 page)
11 November 2012Termination of appointment of Diane Moore as a secretary (1 page)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
14 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 09/08/2012
(24 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 09/08/2012
(24 pages)
14 August 2012Particulars of variation of rights attached to shares (2 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Statement of company's objects (2 pages)
14 August 2012Particulars of variation of rights attached to shares (2 pages)
14 August 2012Statement of company's objects (2 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
14 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 November 2010Appointment of Miss Diane Carolyn Moore as a secretary (2 pages)
24 November 2010Appointment of Miss Diane Carolyn Moore as a secretary (2 pages)
8 November 2010Termination of appointment of Tracey Knowles as a secretary (1 page)
8 November 2010Termination of appointment of Tracey Knowles as a secretary (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Susan Elizabeth Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Susan Elizabeth Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Tom Charles Lambert on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Susan Elizabeth Lambert on 8 September 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
27 July 2010Termination of appointment of Andrew Service as a director (1 page)
27 July 2010Termination of appointment of Andrew Service as a director (1 page)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (5 pages)
29 August 2008Secretary's change of particulars / tracey knowles / 01/08/2008 (1 page)
29 August 2008Secretary's change of particulars / tracey knowles / 01/08/2008 (1 page)
29 August 2008Return made up to 14/08/08; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Return made up to 14/08/07; full list of members (4 pages)
5 November 2007Return made up to 14/08/07; full list of members (4 pages)
5 November 2007Location of register of members (1 page)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2007Nc inc already adjusted 09/08/07 (1 page)
28 October 2007Nc inc already adjusted 09/08/07 (1 page)
2 October 2007Ad 09/08/07-09/08/07 £ si [email protected] £ ic 111/111 (2 pages)
2 October 2007Ad 09/08/07-09/08/07 £ si [email protected] £ ic 111/111 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2005Return made up to 14/08/05; full list of members (7 pages)
19 September 2005Return made up to 14/08/05; full list of members (7 pages)
8 September 2005Registered office changed on 08/09/05 from: laundry lane ingleton carnforth north yorkshire LA6 3DF (1 page)
8 September 2005Registered office changed on 08/09/05 from: laundry lane ingleton carnforth north yorkshire LA6 3DF (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2005£ nc 1000/100000 24/01/05 (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2005Conve 24/01/05 (1 page)
3 February 2005Ad 24/01/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
3 February 2005Ad 24/01/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
3 February 2005Conve 24/01/05 (1 page)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 October 2003Return made up to 14/08/03; full list of members (7 pages)
15 October 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 October 2002Return made up to 14/08/02; full list of members (7 pages)
11 October 2002Return made up to 14/08/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Registered office changed on 30/04/01 from: high street ingleton via carnforth lancs LA6 3AD (1 page)
30 April 2001Registered office changed on 30/04/01 from: high street ingleton via carnforth lancs LA6 3AD (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 September 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
9 June 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
26 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 November 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 August 1998Return made up to 14/08/98; no change of members (4 pages)
26 August 1998Return made up to 14/08/98; no change of members (4 pages)
29 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 August 1995Return made up to 14/08/95; no change of members (4 pages)
21 August 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 January 1988Incorporation (16 pages)
12 January 1988Incorporation (16 pages)