Company NameDalton Progressive Wmc Ltd
Company StatusDissolved
Company Number08813979
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 3 months ago)
Dissolution Date21 July 2020 (3 years, 8 months ago)
Previous NameDalton Progessive Wmc Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Tom Parol
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RolePub Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Terrence Thacker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Glynn Uttley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ

Location

Registered AddressUnit 5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Notice of final account prior to dissolution (13 pages)
11 April 2019Progress report in a winding up by the court (11 pages)
6 April 2018Progress report in a winding up by the court (12 pages)
27 March 2017Registered office address changed from No 1 the Club Buildings Doncaster Road Dalton Rotherham South Yorkshire S65 3ET to Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from No 1 the Club Buildings Doncaster Road Dalton Rotherham South Yorkshire S65 3ET to Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 March 2017 (2 pages)
21 March 2017Order of court to wind up (12 pages)
21 March 2017Order of court to wind up (1 page)
21 March 2017Appointment of a liquidator (1 page)
21 March 2017Appointment of a liquidator (1 page)
6 March 2017Notice of completion of voluntary arrangement (9 pages)
6 March 2017Notice of completion of voluntary arrangement (9 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2016 (9 pages)
24 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2016 (9 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(20 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(20 pages)
13 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
13 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 April 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(18 pages)
20 April 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(18 pages)
20 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2015 (8 pages)
20 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2015 (8 pages)
12 March 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
12 March 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
22 January 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 January 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 December 2013Company name changed dalton progessive wmc LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Company name changed dalton progessive wmc LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)