Company NameDale Mill Essential Oils Limited
Company StatusDissolved
Company Number02250504
CategoryPrivate Limited Company
Incorporation Date3 May 1988(35 years, 11 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Secretary NameJames Alan Trainor
NationalityBritish
StatusClosed
Appointed31 October 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Director NameApril Trainor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Director NameJames Alan Trainor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1994(6 years after company formation)
Appointment Duration10 years, 1 month (closed 15 June 2004)
RoleCosmetic Manufacturer
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Director NameJames Alan Trainor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleCosmetic Manufacturer
Correspondence Address6 Fallowfield Drive
Shawclough
Rochdale
Lancashire
OL12 6LZ
Director NameSandra Eileen Trainor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1994)
RoleSupervisor
Correspondence Address10 Bittern Close
Bamford
Rochdale
Lancs
OL11 5QX

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,549,180
Net Worth£439,761
Cash£417
Current Liabilities£1,195,734

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
3 November 2003Administrator's abstract of receipts and payments (3 pages)
29 September 2003Notice of discharge of Administration Order (4 pages)
10 April 2003Administrator's abstract of receipts and payments (3 pages)
4 November 2002Administrator's abstract of receipts and payments (3 pages)
29 April 2002Administrator's abstract of receipts and payments (3 pages)
13 December 2001Notice of result of meeting of creditors (3 pages)
12 December 2001Statement of administrator's proposal (18 pages)
12 December 2001Administration Order (3 pages)
12 December 2001Notice of Administration Order (1 page)
1 October 2001Registered office changed on 01/10/01 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
16 February 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
11 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (9 pages)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (9 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
31 July 1998Accounting reference date shortened from 31/05/99 to 31/07/98 (1 page)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 June 1997Amended accounts made up to 31 May 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
3 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
5 January 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth, bury lancashire BL9 8AT (1 page)