Company NameDales Group Limited
Company StatusDissolved
Company Number06464373
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)

Directors

Director NameMr Alan David Robert Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleFood Sales
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Director NameMr Alan Malcolm Dale
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleFood Sales
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Secretary NameMr Alan David Robert Dale
NationalityBritish
StatusClosed
Appointed30 June 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Secretary NameMr Alan David Robert Dale
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Secretary NameHeather Elizabeth Summers
NationalityBritish
StatusResigned
Appointed01 June 2008(4 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2008)
RoleSolicitor
Correspondence AddressHennay House
2 Mossley Hill Drive, Aigburth
Liverpool
L17 1AJ

Location

Registered AddressC/O Kpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 August 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
24 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (20 pages)
24 May 2011Liquidators statement of receipts and payments to 13 April 2011 (20 pages)
23 April 2010Administrator's progress report to 29 March 2010 (14 pages)
23 April 2010Administrator's progress report to 29 March 2010 (14 pages)
14 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
14 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 November 2009Notice of extension of period of Administration (1 page)
20 November 2009Notice of extension of period of Administration (1 page)
9 November 2009Administrator's progress report to 6 October 2009 (16 pages)
9 November 2009Administrator's progress report to 6 October 2009 (16 pages)
9 November 2009Administrator's progress report to 6 October 2009 (16 pages)
17 September 2009Notice of extension of period of Administration (1 page)
17 September 2009Notice of extension of period of Administration (1 page)
1 May 2009Administrator's progress report to 6 April 2009 (15 pages)
1 May 2009Administrator's progress report to 6 April 2009 (15 pages)
1 May 2009Administrator's progress report to 6 April 2009 (15 pages)
3 December 2008Statement of administrator's proposal (18 pages)
3 December 2008Statement of administrator's proposal (18 pages)
17 October 2008Appointment of an administrator (1 page)
17 October 2008Appointment of an administrator (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o kpmg LLP st. James's square manchester M2 6DS (1 page)
15 October 2008Registered office changed on 15/10/2008 from 145 edge lane liverpool merseyside L7 2PG (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o kpmg LLP st. James's square manchester M2 6DS (1 page)
15 October 2008Registered office changed on 15/10/2008 from 145 edge lane liverpool merseyside L7 2PG (1 page)
23 September 2008Appointment terminated secretary heather summers (1 page)
23 September 2008Secretary appointed alan david dale (2 pages)
23 September 2008Appointment Terminated Secretary heather summers (1 page)
23 September 2008Secretary appointed alan david dale (2 pages)
29 July 2008Resolutions
  • RES13 ‐ Company business 30/03/2008
(2 pages)
29 July 2008Resolutions
  • RES13 ‐ Company business 30/03/2008
(2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 July 2008Secretary appointed heather elizabeth summers (2 pages)
7 July 2008Secretary appointed heather elizabeth summers (2 pages)
7 July 2008Appointment terminated secretary alan dale (1 page)
7 July 2008Appointment Terminated Secretary alan dale (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page)
10 April 2008Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Director and secretary's change of particulars / alan dale / 28/03/2008 (1 page)
4 April 2008Director and Secretary's Change of Particulars / alan dale / 28/03/2008 / HouseName/Number was: , now: 82; Street was: 103 the colonades, now: quebec quay; Area was: albert dock, now: ; Post Code was: L3 4AB, now: L3 4ER; Country was: , now: united kingdom (1 page)
4 January 2008Incorporation (12 pages)
4 January 2008Incorporation (12 pages)