Daleri Limited

DataGardener
dissolved

Daleri Limited

03904536Private Limited With Share Capital

Zolfo Cooper Toronto Square, Toronto Street, Leeds, LS12HJ
Incorporated

11/01/2000

Company Age

26 years

Directors

5

Employees

SIC Code

47540

Risk

Company Overview

Registration, classification & business activity

Daleri Limited (03904536) is a private limited with share capital incorporated on 11/01/2000 (26 years old) and registered in leeds, LS12HJ. The company operates under SIC code 47540 - retail sale of electrical household appliances in specialised stores.

Private Limited With Share Capital
SIC: 47540
Incorporated 11/01/2000
LS12HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2011
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-09-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2010
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:17-09-2009
Legacy
Category:Address
Date:11-09-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2008
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2008
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:02-01-2008
Miscellaneous
Category:Miscellaneous
Date:25-10-2007
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:25-10-2007
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-10-2007
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:04-07-2007
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:21-04-2007
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:20-12-2006
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:10-07-2006
Legacy
Category:Address
Date:12-06-2006
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:19-05-2006
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-06-2005
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-05-2005
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:19-05-2005
Liquidation In Administration Statement Of Affairs
Category:Insolvency
Date:12-05-2005
Liquidation In Administration Proposals
Category:Insolvency
Date:29-04-2005
Legacy
Category:Address
Date:13-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2005
Legacy
Category:Mortgage
Date:22-03-2005
Legacy
Category:Mortgage
Date:22-03-2005
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-03-2005
Legacy
Category:Address
Date:19-01-2005
Legacy
Category:Address
Date:05-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2004
Legacy
Category:Mortgage
Date:27-11-2004
Legacy
Category:Mortgage
Date:27-10-2004
Legacy
Category:Officers
Date:23-07-2004
Legacy
Category:Officers
Date:04-06-2004
Legacy
Category:Capital
Date:18-05-2004
Resolution
Category:Resolution
Date:15-05-2004
Legacy
Category:Mortgage
Date:05-05-2004
Legacy
Category:Mortgage
Date:24-04-2004
Legacy
Category:Annual Return
Date:13-03-2004
Legacy
Category:Officers
Date:04-03-2004
Legacy
Category:Officers
Date:07-11-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2003
Legacy
Category:Accounts
Date:08-05-2003
Legacy
Category:Mortgage
Date:20-02-2003
Legacy
Category:Annual Return
Date:03-01-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2002
Auditors Resignation Company
Category:Auditors
Date:10-04-2002
Legacy
Category:Officers
Date:13-02-2002
Legacy
Category:Annual Return
Date:05-02-2002
Legacy
Category:Annual Return
Date:05-02-2002
Legacy
Category:Annual Return
Date:05-02-2002
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2001
Legacy
Category:Accounts
Date:26-06-2001
Legacy
Category:Annual Return
Date:20-04-2001
Legacy
Category:Annual Return
Date:20-04-2001
Memorandum Articles
Category:Incorporation
Date:28-03-2001
Memorandum Articles
Category:Incorporation
Date:11-08-2000
Legacy
Category:Address
Date:28-07-2000
Legacy
Category:Mortgage
Date:12-05-2000
Legacy
Category:Capital
Date:25-04-2000
Resolution
Category:Resolution
Date:25-04-2000
Legacy
Category:Capital
Date:25-04-2000
Resolution
Category:Resolution
Date:25-04-2000
Legacy
Category:Officers
Date:25-04-2000
Legacy
Category:Officers
Date:25-04-2000
Legacy
Category:Officers
Date:14-04-2000
Legacy
Category:Officers
Date:14-04-2000
Legacy
Category:Officers
Date:06-04-2000
Legacy
Category:Officers
Date:03-03-2000
Legacy
Category:Officers
Date:03-03-2000
Legacy
Category:Address
Date:16-02-2000
Incorporation Company
Category:Incorporation
Date:11-01-2000

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/01/2006
Filing Date18/12/2004
Latest Accounts30/04/2004

Trading Addresses

Toronto Square, Toronto Street, Leeds, West Yorkshire, LS12HJ

Related Companies

1

Contact

Zolfo Cooper Toronto Square, Toronto Street, Leeds, LS12HJ