Company NameDale Construction (Wirral) Limited
Company StatusDissolved
Company Number06280907
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRolf Robert Claus Whyte
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOaktree Cottage
Dale End Road
Barnston
Wirral
CH61 1DD
Wales
Secretary NameHelen Whyte
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleSecretary
Correspondence AddressOaktree Cottage
Dale End Road
Barnston
Wirral
CH61 1DD
Wales
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
9 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
4 February 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2013Court order insolvency:-re. Replacement of liquidator (14 pages)
4 February 2013Court order INSOLVENCY:-re. Replacement of liquidator (14 pages)
4 February 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2012Liquidators statement of receipts and payments to 31 March 2012 (14 pages)
15 June 2012Liquidators' statement of receipts and payments to 31 March 2012 (14 pages)
15 June 2012Liquidators' statement of receipts and payments to 31 March 2012 (14 pages)
27 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (4 pages)
27 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (4 pages)
27 October 2011Liquidators statement of receipts and payments to 30 September 2011 (4 pages)
20 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (4 pages)
20 April 2011Liquidators statement of receipts and payments to 31 March 2011 (4 pages)
20 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (4 pages)
27 April 2010Statement of affairs with form 4.19 (6 pages)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-01
(1 page)
27 April 2010Statement of affairs with form 4.19 (6 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
7 January 2010Annual return made up to 15 June 2009 (4 pages)
7 January 2010Annual return made up to 15 June 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2008Return made up to 15/06/08; full list of members (6 pages)
4 September 2008Return made up to 15/06/08; full list of members (6 pages)
16 August 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
16 August 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
26 June 2007Registered office changed on 26/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)