Company NameDale & Co (UK) Limited
Company StatusDissolved
Company Number03813080
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 8 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Martin Bradley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMiss Jacqueline Mary Whitehead
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameMiss Jacqueline Mary Whitehead
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitelightcranes.co.uk
Telephone0845 2702919
Telephone regionUnknown

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jaqueline Mary Whitehead
50.00%
Ordinary
1 at £1Mr Martin Bradley
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
4 July 2022Application to strike the company off the register (3 pages)
8 June 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
6 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page)
2 May 2014Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages)
2 May 2014Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page)
2 May 2014Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages)
2 May 2014Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page)
2 May 2014Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2009Return made up to 22/07/09; full list of members (4 pages)
28 July 2009Return made up to 22/07/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 September 2006Return made up to 22/07/06; full list of members (2 pages)
25 September 2006Return made up to 22/07/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 September 2005Return made up to 22/07/05; full list of members (3 pages)
7 September 2005Return made up to 22/07/05; full list of members (3 pages)
17 August 2004Return made up to 22/07/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Return made up to 22/07/04; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 August 2003Return made up to 22/07/03; full list of members (7 pages)
4 August 2003Return made up to 22/07/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 August 2002Return made up to 23/07/02; full list of members (8 pages)
16 August 2002Return made up to 23/07/02; full list of members (8 pages)
15 August 2001Return made up to 23/07/01; full list of members (6 pages)
15 August 2001Return made up to 23/07/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 August 2000Registered office changed on 04/08/00 from: c/o bkr haines watts steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
4 August 2000Registered office changed on 04/08/00 from: c/o bkr haines watts steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
6 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 July 1999Director resigned (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: the britannia suite st james buildings 79 0XFORD street manchester M1 6FR (1 page)
28 July 1999Director resigned (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: the britannia suite st james buildings 79 0XFORD street manchester M1 6FR (1 page)
28 July 1999Secretary resigned (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999New director appointed (2 pages)
23 July 1999Incorporation (10 pages)
23 July 1999Incorporation (10 pages)