DALEFORD NORTH LTD

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Manchester, M45 7TA
StatusDISSOLVED
Company No.09520142
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 2 months

SUMMARY

DALEFORD NORTH LTD is an dissolved private limited company with number 09520142. It was incorporated 9 years, 2 months, 20 days ago, on 31 March 2015 and it was dissolved 3 years, 2 months ago, on 20 April 2021. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA

Change date: 2020-07-15

Old address: 112-114 Witton Street Northwich Cheshire CW9 5NW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 22 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jerrade Antony Ryan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Meareen Ryan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: 112-114 Witton Street Northwich Cheshire CW9 5NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jerrade Anthony Ryan

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacqueline Meareen Ryan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Administrative restoration company

Date: 21 Jul 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nybrook uk LTD\certificate issued on 08/12/15

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C MARKETING LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC600803
Status:ACTIVE
Category:Private Limited Company

C L CONTRACTORS YORKSHIRE LIMITED

182 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:09342350
Status:ACTIVE
Category:Private Limited Company

MMB PUBLISHING LTD

COACH HOUSE,ALTRINCHAM,WA14 4QZ

Number:11020873
Status:ACTIVE
Category:Private Limited Company

PAINTED LADY LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:08867147
Status:ACTIVE
Category:Private Limited Company

RJP TM LTD

24 RIBBLESDALE DRIVE,PRESTON,PR3 0BJ

Number:11471035
Status:ACTIVE
Category:Private Limited Company

ROYALE PROPERTY MANAGEMENT LTD

187 HIGH ROAD,LONDON,E15 2BY

Number:11887459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source