Company NameDale Financial Services Limited
Company StatusDissolved
Company Number03603674
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(16 years, 11 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(17 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameAntony Howard Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Secretary NameAntony Howard Morris
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameMr Paul Grundy
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed15 August 2002(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 October 2015)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitenbrown.co.uk
Telephone0161 2368256
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1N. Brown Group PLC
100.00%
Ordinary

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
26 August 2009Return made up to 24/07/09; full list of members (3 pages)
26 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
5 September 2008Return made up to 24/07/08; no change of members (7 pages)
5 September 2008Return made up to 24/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
16 August 2007Return made up to 24/07/07; no change of members (7 pages)
16 August 2007Return made up to 24/07/07; no change of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (6 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
24 August 2003Return made up to 24/07/03; full list of members (6 pages)
24 August 2003Return made up to 24/07/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
13 August 2002Return made up to 24/07/02; full list of members (6 pages)
13 August 2002Return made up to 24/07/02; full list of members (6 pages)
1 March 2002Company name changed first financial LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed first financial LIMITED\certificate issued on 01/03/02 (2 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
2 November 2001Company name changed n brown property services limite d\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed n brown property services limite d\certificate issued on 02/11/01 (2 pages)
17 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Full accounts made up to 26 February 2000 (6 pages)
28 December 2000Full accounts made up to 26 February 2000 (6 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 27 February 1999 (6 pages)
22 December 1999Full accounts made up to 27 February 1999 (6 pages)
24 August 1999Return made up to 24/07/99; full list of members (6 pages)
24 August 1999Return made up to 24/07/99; full list of members (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 71 princess street manchester M2 4HL (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
6 June 1999Registered office changed on 06/06/99 from: 71 princess street manchester M2 4HL (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
6 June 1999New director appointed (2 pages)
3 September 1998Company name changed slatershelfco 377 LIMITED\certificate issued on 03/09/98 (2 pages)
3 September 1998Company name changed slatershelfco 377 LIMITED\certificate issued on 03/09/98 (2 pages)
24 July 1998Incorporation (18 pages)
24 July 1998Incorporation (18 pages)