About

Registered Number: 02210347
Date of Incorporation: 12/01/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (6 years and 7 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Founded in 1988, Daleswear Ltd has its registered office in Whitefield, it's status is listed as "Dissolved". We do not know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERVICE, Andrew 09 August 2007 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Susan Elizabeth 28 August 2012 - 1
MOORE, Diane Carolyn 01 November 2010 28 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 June 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 07 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2016
LIQ MISC RES - N/A 07 April 2016
4.70 - N/A 07 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 29 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 14 August 2013
AA01 - Change of accounting reference date 28 June 2013
AA - Annual Accounts 19 April 2013
AP03 - Appointment of secretary 13 November 2012
TM02 - Termination of appointment of secretary 11 November 2012
AR01 - Annual Return 16 August 2012
RESOLUTIONS - N/A 14 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2012
SH08 - Notice of name or other designation of class of shares 14 August 2012
CC04 - Statement of companies objects 14 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 19 July 2011
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 05 November 2007
353 - Register of members 05 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
123 - Notice of increase in nominal capital 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 01 September 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
123 - Notice of increase in nominal capital 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 30 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 14 September 2000
225 - Change of Accounting Reference Date 09 June 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 25 November 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 26 August 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 19 August 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 21 August 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 22 August 1991
363(287) - N/A 22 August 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 29 June 1989
PUC 2 - N/A 07 March 1988
PUC 5 - N/A 07 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1988
NEWINC - New incorporation documents 12 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.