Company NameDale Road Dairy Limited
DirectorsSarah Michelle Rawnsley and Richard Moss
Company StatusDissolved
Company Number03819188
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMrs Sarah Michelle Rawnsley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Road
Buxton
Derbyshire
SK17 7NF
Director NameMr Richard Moss
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleMilk Rounds Man
Country of ResidenceEngland
Correspondence Address22 Dale Road
Buxton
Derbyshire
SK17 6NL
Secretary NameCanon Secretaries Limited (Corporation)
StatusCurrent
Appointed04 August 1999(same day as company formation)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
28 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2001Appointment of a voluntary liquidator (2 pages)
28 December 2001Statement of affairs (5 pages)
18 December 2001Registered office changed on 18/12/01 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page)
7 September 2001Return made up to 04/08/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
19 July 2001Particulars of mortgage/charge (7 pages)
2 April 2001Registered office changed on 02/04/01 from: chester house 171 chorley new road, bolton lancashire BL1 4QZ (1 page)
4 December 2000New director appointed (2 pages)
6 September 2000Return made up to 04/08/00; full list of members (6 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
5 September 2000Particulars of mortgage/charge (7 pages)
13 August 1999Secretary resigned (1 page)