This company is commonly known as Dalerock Limited. The company was founded 20 years ago and was given the registration number 05014727. The firm's registered office is in CARDIFF. You can find them at 46-48 Station Road, Llanishen, Cardiff, . This company's SIC code is 86230 - Dental practice activities.
Name | : | DALEROCK LIMITED |
---|---|---|
Company Number | : | 05014727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-48 Station Road, Llanishen, Cardiff, Wales, CF14 5LU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus House, Falcon Drive, Cardiff, CF10 4RU | Secretary | 27 September 2006 | Active |
Regus House, Falcon Drive, Cardiff, CF10 4RU | Director | 27 September 2006 | Active |
14 Connacht Way, Pembroke Dock, SA72 6FB | Secretary | 21 May 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 14 January 2004 | Active |
14 Connacht Way, Llanion, Pembroke Dock, SA72 6FB | Director | 01 March 2008 | Active |
14 Connacht Way, Llanion, Pembroke Dock, SA72 6FB | Director | 21 May 2004 | Active |
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU | Director | 01 July 2013 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 14 January 2004 | Active |
Dr Stephen Badham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Regus House, Falcon Drive, Cardiff, CF10 4RU |
Nature of control | : |
|
Mrs Lynne Badham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Regus House, Falcon Drive, Cardiff, CF10 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.