Company NameDale Mill Essentials Limited
Company StatusDissolved
Company Number04286170
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Previous NameDaceglade Limited

Directors

Director NameApril Trainor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Secretary NameJames Alan Trainor
NationalityBritish
StatusCurrent
Appointed14 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Director NameStuart Thomas Hare
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address112 Pentland Crescent
Fairholm View
Larkhall
ML9 1UR
Scotland
Director NameJames Alan Trainor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressShore Hall
Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2002Appointment of a voluntary liquidator (1 page)
8 July 2002Statement of affairs (6 pages)
18 June 2002Registered office changed on 18/06/02 from: dte house hollins lane unsworth bury lancashire BL9 8AT (1 page)
2 April 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
18 February 2002Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (5 pages)
28 September 2001Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
19 September 2001£ nc 100/10000 14/09/01 (1 page)
19 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)