This company is commonly known as Daley & Co Limited. The company was founded 26 years ago and was given the registration number 03527074. The firm's registered office is in WORCESTER. You can find them at 1 Castle Street, , Worcester, . This company's SIC code is 74990 - Non-trading company.
Name | : | DALEY & CO LIMITED |
---|---|---|
Company Number | : | 03527074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Castle Street, Worcester, WR1 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Muxton Lane, Muxton, Telford, TF2 8PF | Secretary | 13 March 1998 | Active |
59, Muxton Lane, Muxton, Telford, England, TF2 8PF | Director | 15 September 2016 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 13 March 1998 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 13 March 1998 | Active |
59 Muxton Lane, Muxton, Telford, TF2 8PF | Director | 13 March 1998 | Active |
Mrs Susan Joy Daley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Muxton Lane, Telford, England, TF2 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-22 | Resolution | Resolution. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Resolution | Resolution. | Download |
2016-11-22 | Change of name | Change of name notice. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Officers | Appoint person director company with name date. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Address | Change registered office address company with date old address new address. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.