Company NameDalesman (Chesterfield) Limited
Company StatusDissolved
Company Number03563189
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameSupreme Food Ingredients Limited

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameChristine Rhodes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(7 years, 9 months after company formation)
Appointment Duration6 years (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameMr Ian Thomas Rhodes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(7 years, 9 months after company formation)
Appointment Duration6 years (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameJames Leighton Rhodes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Secretary NameJames Leighton Rhodes
StatusClosed
Appointed18 November 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressDalesman House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameChristine Gater
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Thornescroft Gardens
Branston
Burton On Trent
Staffordshire
DE14 3GL
Director NameMartin Harmer Tunnicliffe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 The Paddocks
Pilsley
Chesterfield
Derbyshire
S45 8ET
Secretary NameChristine Gater
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Thornescroft Gardens
Branston
Burton On Trent
Staffordshire
DE14 3GL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressDalesman House
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£76,968
Cash£3,069
Current Liabilities£5,847

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Application to strike the company off the register (3 pages)
10 November 2011Application to strike the company off the register (3 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,000
(6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,000
(6 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
13 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
3 November 2010Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Christine Rhodes on 25 October 2010 (2 pages)
3 November 2010Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Christine Rhodes on 25 October 2010 (2 pages)
3 November 2010Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
25 November 2009Appointment of James Leighton Rhodes as a secretary (1 page)
25 November 2009Appointment of James Leighton Rhodes as a secretary (1 page)
17 November 2009Termination of appointment of Martin Tunnicliffe as a director (1 page)
17 November 2009Termination of appointment of Christine Gater as a director (1 page)
17 November 2009Termination of appointment of Christine Gater as a director (1 page)
17 November 2009Termination of appointment of Christine Gater as a secretary (1 page)
17 November 2009Termination of appointment of Christine Gater as a secretary (1 page)
17 November 2009Termination of appointment of Martin Tunnicliffe as a director (1 page)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 May 2009Return made up to 19/04/09; full list of members (5 pages)
1 May 2009Director's Change of Particulars / james rhodes / 19/04/2009 / Occupation was: accounts, now: managing director (1 page)
1 May 2009Director's change of particulars / james rhodes / 19/04/2009 (1 page)
1 May 2009Return made up to 19/04/09; full list of members (5 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Director appointed james leighton rhodes (2 pages)
1 September 2008Director appointed james leighton rhodes (2 pages)
7 July 2008Return made up to 19/04/08; full list of members (4 pages)
7 July 2008Return made up to 19/04/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
30 January 2008Company name changed supreme food ingredients LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed supreme food ingredients LIMITED\certificate issued on 30/01/08 (2 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 May 2007Return made up to 19/04/07; full list of members (8 pages)
17 May 2007Return made up to 19/04/07; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 October 2006Ad 18/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2006Ad 18/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 19/04/06; full list of members (8 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 19/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 February 2006Registered office changed on 21/02/06 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 February 2006New director appointed (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (7 pages)
3 May 2005Return made up to 25/04/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 May 2004Return made up to 09/05/04; full list of members (7 pages)
4 May 2004Return made up to 09/05/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 June 2002Registered office changed on 15/06/02 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page)
15 June 2002Registered office changed on 15/06/02 from: unit 5 woodsome park holmewood enterprise zone chesterfield derbyshire S42 5UX (1 page)
23 May 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 13/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 13/05/01; full list of members (6 pages)
11 June 2001Return made up to 13/05/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 June 1999Return made up to 13/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Return made up to 13/05/99; full list of members (6 pages)
18 March 1999Registered office changed on 18/03/99 from: unit 1B stonebroom industrial estate alfreton derbyshire DE55 6LQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: unit 1B stonebroom industrial estate alfreton derbyshire DE55 6LQ (1 page)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Ad 13/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Ad 13/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: windsor house temple row birmingham B2 5JX (1 page)
18 May 1998Registered office changed on 18/05/98 from: windsor house temple row birmingham B2 5JX (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
13 May 1998Incorporation (15 pages)
13 May 1998Incorporation (15 pages)