Company NameDale Mill Discount Limited
Company StatusDissolved
Company Number02864002
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)
Previous NamePeriwinkle Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKaren Lyn Anders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(2 months after company formation)
Appointment Duration16 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence AddressHarefield Hall Harefield Drive
Heywood
Lancashire
OL10 1RN
Director NameMr Stewart John Anders
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(2 months after company formation)
Appointment Duration16 years, 5 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarefield Hall Harefield Avenue
Heywood
Lancashire
OL12 1RN
Secretary NameMr Stewart John Anders
NationalityBritish
StatusClosed
Appointed17 January 1996(2 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarefield Hall Harefield Avenue
Heywood
Lancashire
OL12 1RN
Secretary NamePeter Martin Robinson
NationalityBritish
StatusResigned
Appointed21 December 1993(2 months after company formation)
Appointment Duration2 years (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressThe Shaw
Mankinholes
Yorkshire
OL14 6HP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address143a Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£126,416
Current Liabilities£111,425

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Registered office changed on 12/06/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
12 June 2009Registered office changed on 12/06/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 19/10/07; full list of members (5 pages)
8 November 2007Return made up to 19/10/07; full list of members (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 19/10/06; full list of members (7 pages)
27 October 2006Return made up to 19/10/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Location of register of members (1 page)
22 December 2005Return made up to 19/10/05; full list of members (5 pages)
22 December 2005Return made up to 19/10/05; full list of members (5 pages)
22 December 2005Location of register of members (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Registered office changed on 04/02/05 from: 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page)
4 February 2005Registered office changed on 04/02/05 from: 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page)
27 October 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
30 December 2003Return made up to 19/10/03; full list of members (7 pages)
30 December 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2002Return made up to 19/10/02; full list of members (7 pages)
5 December 2002Return made up to 19/10/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Ad 25/06/02--------- £ si 23500@1=23500 £ ic 1000/24500 (2 pages)
10 July 2002Ad 25/06/02--------- £ si 23500@1=23500 £ ic 1000/24500 (2 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 19/10/01; full list of members (6 pages)
9 January 2002Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2001Nc inc already adjusted 30/11/01 (2 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Nc inc already adjusted 30/11/01 (2 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 19/10/00; full list of members (6 pages)
20 October 2000Return made up to 19/10/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Return made up to 19/10/97; full list of members (6 pages)
28 October 1997Return made up to 19/10/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Return made up to 19/10/96; no change of members (4 pages)
13 January 1997Return made up to 19/10/96; no change of members (4 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Secretary resigned (1 page)
7 December 1995Return made up to 19/10/95; no change of members (4 pages)
7 December 1995Return made up to 19/10/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Ad 11/07/95--------- £ si 900@1=900 £ ic 1/901 (2 pages)
25 July 1995Ad 11/07/95--------- £ si 900@1=900 £ ic 1/901 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)