Company NameDale Street Chambers Management Ltd
Company StatusDissolved
Company Number04188505
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameDale Chambers Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jason Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(2 years after company formation)
Appointment Duration6 years, 7 months (closed 10 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApt 5 Dale Street Chambers
No 1 Dale Street
Manchester
Greater Manchester
M1 1JA
Director NameJennie Lawrenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(2 years after company formation)
Appointment Duration6 years, 7 months (closed 10 November 2009)
RoleSelf Employed
Correspondence Address112 High Street
Manchester
Northwest
M4 1HQ
Director NameMitvl Modi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(2 years after company formation)
Appointment Duration6 years, 7 months (closed 10 November 2009)
RoleCompany Director
Correspondence AddressApt 7 Dale Street Chambers
1 Dale Street
Manchester
Lancashire
M1 1JA
Director NameMs Liyi Yi Lu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address37 Athol Road
Whalley Range
Manchester
M16 8QW
Director NameMr Alexander James Childs
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 10 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hawthorn Road
Hale
WA15 9RQ
Director NameAndrew Michael Riley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 10 November 2009)
RoleSales Manager
Correspondence AddressApartment 2 Dale Street Chambers
1 Dale Street
Manchester
Lancashire
M1 1JA
Secretary NameLorraine Williams-Jones
NationalityBritish
StatusClosed
Appointed31 January 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 November 2009)
RoleCompany Director
Correspondence AddressFlat 6 1 Dale Street
Manchester
Lancashire
M1 1JA
Director NameMr Paul Neil Bellack
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Holland Park Mews
London
W11 3SX
Director NameMr Warwick Kelvin Hoyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Lane
Highgate
London
N6 5UB
Secretary NameMr Warwick Kelvin Hoyle
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Lane
Highgate
London
N6 5UB
Director NameKyla Elizabeth French
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2004)
RolePostgraduate Student
Correspondence AddressFlat 4 Dale Street Chambers
1 Dale Street
Manchester
M1 1JA
Director NameRichard Anthony Little
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameJonathan David Poole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2004)
RoleProperty Management
Correspondence Address157 Hartshill Road
Stoke On Trent
Staffordshire
ST4 7LU
Secretary NameRichard Anthony Little
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB

Location

Registered AddressFlat 4
1 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 November 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2008Registered office changed on 03/06/2008 from 56 bollin grove prestbury macclesfield cheshire SK10 4JJ (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 June 2008Appointment terminated secretary richard little (1 page)
3 June 2008Secretary appointed lorraine williams-jones (1 page)
3 January 2008Director resigned (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 28/03/07; full list of members (4 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 July 2006Registered office changed on 14/07/06 from: flat 6 dale street chambers 1 dale street manchester lancashire M1 1JA (1 page)
21 April 2006Return made up to 28/03/06; full list of members (11 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 October 2005Director's particulars changed (1 page)
8 April 2005Return made up to 28/03/05; full list of members (11 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004New director appointed (2 pages)
15 June 2004Return made up to 28/03/04; full list of members (10 pages)
11 June 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
9 March 2004Director resigned (1 page)
14 November 2003Company name changed dale chambers management company LIMITED\certificate issued on 14/11/03 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003Director resigned (1 page)
12 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 April 2003Return made up to 28/03/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 January 2003Registered office changed on 02/01/03 from: c/o moore stephens 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
18 April 2002Return made up to 28/03/02; full list of members (6 pages)
28 February 2002Registered office changed on 28/02/02 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
28 March 2001Incorporation (23 pages)