Company NameD & H Dyers Limited
Company StatusDissolved
Company Number02999235
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 4 months ago)
Previous NameVOM 94193 Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJoseph Scholes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(5 months, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressFarnworth Hall Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QQ
Director NameArthur Hewitt
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleManaging Director
Correspondence AddressHarcles Hill 30 Rowlands Road
Ramsbottom
Bury
Lancashire
BL9 5NF
Secretary NameIrene Holt
NationalityBritish
StatusCurrent
Appointed22 November 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address15 Ramsey Grove
Bury
Lancashire
BL8 2RE
Director NameLynn Scholes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleAromatherapist
Correspondence AddressFarnworth Hall Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QQ
Director NamePaul Andrew Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleSolicitor
Correspondence AddressOak Bank 6 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameDavid Heap
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address108 Haslingden Old Road
Rossendale
Lancashire
BB4 8SA
Secretary NameDavid Heap
NationalityBritish
StatusResigned
Appointed05 June 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address108 Haslingden Old Road
Rossendale
Lancashire
BB4 8SA
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Location

Registered AddressColwyn Cahmbers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 August 2002Dissolved (1 page)
22 May 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
19 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
19 August 1999C/O re change of liq (4 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (6 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998O/C replacement of liquidator (4 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: po BOX30 8 hall road wilmslow cheshire SK9 5BU (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Statement of affairs (9 pages)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
30 April 1997Registered office changed on 30/04/97 from: 13 police street manchester M2 7WA (1 page)
5 February 1997Return made up to 07/12/96; no change of members (4 pages)
27 December 1996Secretary resigned;director resigned (1 page)
27 December 1996New secretary appointed (2 pages)
7 December 1995Return made up to 07/12/95; full list of members (6 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
21 June 1995Company name changed vom 94193 LIMITED\certificate issued on 22/06/95 (4 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1995Director resigned;new director appointed (2 pages)