This company is commonly known as Dalesby Limited. The company was founded 31 years ago and was given the registration number 02768593. The firm's registered office is in ORPINGTON. You can find them at 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | DALESBY LIMITED |
---|---|---|
Company Number | : | 02768593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1992 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st, Floor Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL | Corporate Secretary | 10 June 2005 | Active |
6 East Point,, High Street, Seal, Sevenoaks, England, TN15 0EG | Director | 01 February 1997 | Active |
5 Bosville Avenue, Sevenoaks, TN13 3JE | Secretary | 27 November 1992 | Active |
7 Greenwood Close, Petts Wood, BR5 1QG | Secretary | 20 November 2002 | Active |
47 Manor Road, West Wickham, BR4 9PS | Secretary | 15 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 November 1992 | Active |
10 Brittains Lane, Sevenoaks, TN13 2JW | Director | 08 January 2001 | Active |
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL | Director | 29 February 2008 | Active |
1 Chaucer Park, Sterndale Road, Dartford, DA1 1RE | Director | 24 October 2005 | Active |
5 Bosville Avenue, Sevenoaks, TN13 3JE | Director | 27 November 1992 | Active |
5 Bartlett Road, Westerham, TN16 1TP | Director | 03 October 2003 | Active |
5 Robert Court, Crook Log, Bexleyheath, DA6 8ES | Director | 26 January 1994 | Active |
34 Westmore Road, Tatsfield, Westerham, TN16 2AX | Director | 01 February 1997 | Active |
7 Hollydale Drive, Bromley, BR2 8QL | Director | 27 November 1992 | Active |
The Garden Flat Mere House, The Street Mereworth, Maidstone, ME18 5NB | Director | 03 October 2005 | Active |
75 Tom Joyce Close, Snodland, ME6 5BU | Director | 29 June 2005 | Active |
5 Trenches Road, Crowborough, TN6 1ES | Director | 15 September 2004 | Active |
88 Lodge Crescent, Orpington, BR6 0QG | Director | 05 April 2004 | Active |
Mrs Helen Louise Roue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 East Point,, High Street, Sevenoaks, England, TN15 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-17 | Dissolution | Dissolution application strike off company. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.