Daleford North Ltd

DataGardener
dissolved

Daleford North Ltd

09520142Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Manchester, M457TA
Incorporated

31/03/2015

Company Age

11 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Daleford North Ltd (09520142) is a private limited with share capital incorporated on 31/03/2015 (11 years old) and registered in manchester, M457TA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 31/03/2015
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

27
Gazette Dissolved Liquidation
Category:Gazette
Date:20-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-07-2020
Resolution
Category:Resolution
Date:22-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Administrative Restoration Company
Category:Restoration
Date:21-07-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:23-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:08-12-2015
Incorporation Company
Category:Incorporation
Date:31-03-2015

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/12/2019
Filing Date29/03/2019
Latest Accounts31/03/2018

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Manchester, M457TA