Company NameDale Street Clothing Limited
Company StatusDissolved
Company Number02935986
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 10 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mohammed Iqbal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(1 week after company formation)
Appointment Duration3 years, 5 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address16 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QL
Secretary NameMr Saghir Hussain
NationalityBritish
StatusClosed
Appointed13 June 1994(1 week after company formation)
Appointment Duration3 years, 5 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address52 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBradley House
33 Dale Street
Manchester
M1 2HE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
23 June 1997Application for striking-off (1 page)
22 April 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Return made up to 06/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
16 October 1995New secretary appointed (2 pages)
16 October 1995New director appointed (2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)