Company NameDale Street Limited
Company StatusDissolved
Company Number03901004
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameNext Generation Regeneration Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRupert Alexander Beckwith-Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 31 July 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 31 July 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameMr Edwin John Clunn
NationalityBritish
StatusClosed
Appointed30 September 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameMr Edwin John Clunn
NationalityBritish
StatusResigned
Appointed17 January 2000(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Location

Registered AddressApostle House
117 Chestergate
Macclefield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 June 2005Location of register of members (1 page)
20 June 2005Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 February 2004Return made up to 30/12/03; full list of members (7 pages)
13 June 2003Company name changed next generation regeneration lim ited\certificate issued on 13/06/03 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 February 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Return made up to 30/12/01; full list of members (6 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
29 July 2001Director's particulars changed (1 page)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000Memorandum and Articles of Association (10 pages)
20 January 2000Company name changed MC85 LIMITED\certificate issued on 21/01/00 (2 pages)
30 December 1999Incorporation (14 pages)