UKBizDB.co.uk

DALESBY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL

Corporate Secretary10 June 2005Active
6 East Point,, High Street, Seal, Sevenoaks, England, TN15 0EG

Director01 February 1997Active
5 Bosville Avenue, Sevenoaks, TN13 3JE

Secretary27 November 1992Active
7 Greenwood Close, Petts Wood, BR5 1QG

Secretary20 November 2002Active
47 Manor Road, West Wickham, BR4 9PS

Secretary15 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 November 1992Active
10 Brittains Lane, Sevenoaks, TN13 2JW

Director08 January 2001Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director29 February 2008Active
1 Chaucer Park, Sterndale Road, Dartford, DA1 1RE

Director24 October 2005Active
5 Bosville Avenue, Sevenoaks, TN13 3JE

Director27 November 1992Active
5 Bartlett Road, Westerham, TN16 1TP

Director03 October 2003Active
5 Robert Court, Crook Log, Bexleyheath, DA6 8ES

Director26 January 1994Active
34 Westmore Road, Tatsfield, Westerham, TN16 2AX

Director01 February 1997Active
7 Hollydale Drive, Bromley, BR2 8QL

Director27 November 1992Active
The Garden Flat Mere House, The Street Mereworth, Maidstone, ME18 5NB

Director03 October 2005Active
75 Tom Joyce Close, Snodland, ME6 5BU

Director29 June 2005Active
5 Trenches Road, Crowborough, TN6 1ES

Director15 September 2004Active
88 Lodge Crescent, Orpington, BR6 0QG

Director05 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type dormant.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.