Company NameDale Street Buildings Management Company Limited
Company StatusDissolved
Company Number05371288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

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 Andrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Derwent House Waterfold Business Park
Waterfold
Bury
Lancashire
BL9 7BR
Director NameMr Russell Edward Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Derwent House Waterfold Business Park
Waterfold
Bury
Lancashire
BL9 7BR
Director NameMr Michael Joseph Hanlon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dowhills Drive
Blundellsands
Liverpool
Merseyside
L23 8SU
Director NameMr Michael Hanlon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hall Road East
Blundell Sands Crosby
Liverpool
Merseyside
L23 8TT
Director NameJames Mutch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Lane
Aughton
Ormskirk
Lancashire
L39 6SB
Secretary NameMr Michael Joseph Hanlon
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dowhills Drive
Blundellsands
Liverpool
Merseyside
L23 8SU
Secretary NameMr Michael Hanlon
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hall Road East
Blundell Sands Crosby
Liverpool
Merseyside
L23 8TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDerwent House
Waterfold Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£35,126
Cash£19,026
Current Liabilities£42,058

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 April 2013Annual return made up to 21 February 2013 no member list (3 pages)
10 April 2013Annual return made up to 21 February 2013 no member list (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 April 2012Annual return made up to 21 February 2012 no member list (3 pages)
13 April 2012Annual return made up to 21 February 2012 no member list (3 pages)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 April 2011Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Michael Hanlon as a director (1 page)
19 April 2011Annual return made up to 21 February 2011 no member list (3 pages)
19 April 2011Annual return made up to 21 February 2011 no member list (3 pages)
19 April 2011Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Michael Hanlon as a director (1 page)
22 March 2011Registered office address changed from Unit 1a Derwent House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Unit 1a Derwent House Waterfold Business Park Waterfold Bury Lancashire BL9 7BR on 22 March 2011 (2 pages)
7 October 2010Termination of appointment of Michael Hanlon as a director (2 pages)
7 October 2010Appointment of Andrew Peter Broadhurst as a director (3 pages)
7 October 2010Appointment of Andrew Peter Broadhurst as a director (3 pages)
7 October 2010Termination of appointment of Michael Hanlon as a secretary (2 pages)
7 October 2010Registered office address changed from 58 Hope Street Liverpool L1 9BZ on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Michael Hanlon as a secretary (2 pages)
7 October 2010Termination of appointment of James Mutch as a director (2 pages)
7 October 2010Appointment of Russell Edward Robinson as a director (3 pages)
7 October 2010Termination of appointment of James Mutch as a director (2 pages)
7 October 2010Registered office address changed from 58 Hope Street Liverpool L1 9BZ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 58 Hope Street Liverpool L1 9BZ on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Michael Hanlon as a director (2 pages)
7 October 2010Appointment of Russell Edward Robinson as a director (3 pages)
20 April 2010Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 20 April 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 no member list (4 pages)
10 March 2010Annual return made up to 21 February 2010 no member list (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Appointment terminated secretary michael hanlon (1 page)
8 May 2009Appointment terminated secretary michael hanlon (1 page)
22 April 2009Annual return made up to 21/02/09 (6 pages)
22 April 2009Annual return made up to 21/02/09 (6 pages)
25 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 June 2008Annual return made up to 21/02/08 (5 pages)
18 June 2008Annual return made up to 21/02/08 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page)
1 February 2008Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
20 April 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 April 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
12 March 2007Annual return made up to 21/02/07 (5 pages)
12 March 2007Annual return made up to 21/02/07 (5 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Annual return made up to 21/02/06 (4 pages)
8 June 2006Annual return made up to 21/02/06 (4 pages)
21 April 2006Registered office changed on 21/04/06 from: c/o maghull developments LIMITED SIUITE1 first floor 1WATER street liverpool merseyside L2 0RD (1 page)
21 April 2006Registered office changed on 21/04/06 from: c/o maghull developments LIMITED SIUITE1 first floor 1WATER street liverpool merseyside L2 0RD (1 page)
1 March 2005New director appointed (9 pages)
1 March 2005New secretary appointed;new director appointed (4 pages)
1 March 2005New director appointed (7 pages)
1 March 2005New director appointed (9 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (7 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed;new director appointed (4 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
21 February 2005Incorporation (18 pages)
21 February 2005Incorporation (18 pages)