Company NameDale Street Nominees Limited
Company StatusDissolved
Company Number03948000
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameLand & City Properties (Dale) 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
Appointed03 April 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 14 June 2005)
RoleCompany Director
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
Appointed03 April 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 14 June 2005)
RoleProperty Development
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, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameMr Edwin John Clunn
NationalityBritish
StatusResigned
Appointed03 April 2000(2 weeks, 4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2000)
RolePrpoerty Development
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(4 months, 2 weeks 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 AddressHart Shaw 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Current Liabilities£8,731

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
2 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 August 2004Voluntary strike-off action has been suspended (1 page)
4 August 2004Application for striking-off (1 page)
13 July 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
18 November 2003Amending re-reg cert (1 page)
12 November 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 November 2003Application for reregistration from PLC to private (1 page)
12 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 November 2003Re-registration of Memorandum and Articles (17 pages)
9 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2003Declaration on reregistration from private to PLC (2 pages)
17 March 2003Particulars of contract relating to shares (4 pages)
17 March 2003Balance Sheet (1 page)
17 March 2003Application for reregistration from private to PLC (1 page)
17 March 2003Ad 06/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 March 2003Nc inc already adjusted 06/03/03 (2 pages)
17 March 2003Memorandum and Articles of Association (16 pages)
17 March 2003Auditor's report (1 page)
17 March 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2003Auditor's statement (1 page)
21 February 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (5 pages)
19 April 2002Company name changed land & city properties (dale) li mited\certificate issued on 19/04/02 (2 pages)
18 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 February 2002New secretary appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2001Director's particulars changed (1 page)
6 April 2001Return made up to 15/03/01; full list of members (6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: the adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
11 May 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 May 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Company name changed MC105 LIMITED\certificate issued on 03/04/00 (2 pages)
15 March 2000Incorporation (14 pages)