DALE PRINT FINISHERS LTD.

Register to unlock more data on OkredoRegister

DALE PRINT FINISHERS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02604336

Incorporation date

22/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Debtfocus Skull House Lane, Appley Bridge, Wigan WN6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon04/12/2012
Final Gazette dissolved following liquidation
dot icon04/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2011
Registered office address changed from Barnfield Way Altham Industrial Estate Accrington Lancashire BB5 5YT on 2011-09-21
dot icon20/09/2011
Insolvency court order
dot icon20/09/2011
Appointment of a voluntary liquidator
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon16/05/2010
Statement of affairs with form 4.19
dot icon16/05/2010
Appointment of a voluntary liquidator
dot icon16/05/2010
Resolutions
dot icon01/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon10/05/2009
Accounting reference date shortened from 31/08/2009 to 30/04/2009
dot icon10/05/2009
Ad 30/04/09 gbp si 69000@1=69000 gbp ic 100/69100
dot icon10/05/2009
Nc inc already adjusted 30/04/09
dot icon10/05/2009
Resolutions
dot icon06/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/05/2008
Return made up to 23/04/08; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/06/2007
Return made up to 23/04/07; no change of members
dot icon15/06/2007
Particulars of mortgage/charge
dot icon19/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/05/2006
Return made up to 23/04/06; full list of members
dot icon26/05/2005
Return made up to 23/04/05; full list of members
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned
dot icon10/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon25/08/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Return made up to 23/04/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/05/2003
Return made up to 23/04/03; full list of members
dot icon12/05/2003
Location of register of members address changed
dot icon20/01/2003
Full accounts made up to 2002-08-31
dot icon16/06/2002
Return made up to 23/04/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-08-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon15/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Accounts for a small company made up to 2000-08-31
dot icon17/05/2001
Return made up to 23/04/01; full list of members
dot icon21/05/2000
Return made up to 23/04/00; full list of members
dot icon21/05/2000
Director's particulars changed
dot icon21/05/2000
Registered office changed on 22/05/00
dot icon23/11/1999
Accounts for a small company made up to 1999-08-31
dot icon24/05/1999
Return made up to 23/04/99; full list of members
dot icon24/05/1999
Director's particulars changed
dot icon15/11/1998
Accounts for a small company made up to 1998-08-31
dot icon13/05/1998
Return made up to 23/04/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-08-31
dot icon27/05/1997
Return made up to 23/04/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-08-31
dot icon28/05/1996
Return made up to 23/04/96; full list of members
dot icon28/05/1996
Registered office changed on 29/05/96
dot icon13/11/1995
Accounts for a small company made up to 1995-08-31
dot icon15/10/1995
Particulars of mortgage/charge
dot icon11/05/1995
Return made up to 23/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-08-31
dot icon09/05/1994
Return made up to 23/04/94; no change of members
dot icon09/05/1994
Location of register of members address changed
dot icon27/02/1994
Accounts for a small company made up to 1993-08-31
dot icon08/06/1993
Return made up to 23/04/93; full list of members
dot icon03/05/1993
Ad 21/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1993
Accounts for a small company made up to 1992-08-31
dot icon19/06/1992
Particulars of mortgage/charge
dot icon20/05/1992
Return made up to 23/04/92; full list of members
dot icon12/01/1992
Accounting reference date notified as 31/08
dot icon17/09/1991
Registered office changed on 18/09/91 from: 4 lindsay park brownside burnley lancs BB10 3RR
dot icon06/05/1991
Secretary resigned
dot icon22/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/04/1991 - 22/04/1991
7613
Burns, Barry
Director
22/04/1991 - Present
-
Maddock, Steven
Secretary
31/12/2004 - Present
-
Gregory, Anita Christine
Secretary
21/02/2002 - 31/12/2004
1
Higson, Elsie Margaret
Secretary
22/04/1991 - 21/02/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE PRINT FINISHERS LTD.

DALE PRINT FINISHERS LTD. is an(a) Dissolved company incorporated on 22/04/1991 with the registered office located at Debtfocus Skull House Lane, Appley Bridge, Wigan WN6 9EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE PRINT FINISHERS LTD.?

toggle

DALE PRINT FINISHERS LTD. is currently Dissolved. It was registered on 22/04/1991 and dissolved on 04/12/2012.

Where is DALE PRINT FINISHERS LTD. located?

toggle

DALE PRINT FINISHERS LTD. is registered at Debtfocus Skull House Lane, Appley Bridge, Wigan WN6 9EU.

What does DALE PRINT FINISHERS LTD. do?

toggle

DALE PRINT FINISHERS LTD. operates in the Bookbinding (22.23 - SIC 2003) sector.

What is the latest filing for DALE PRINT FINISHERS LTD.?

toggle

The latest filing was on 04/12/2012: Final Gazette dissolved following liquidation.