About

Registered Number: 00416324
Date of Incorporation: 01/08/1946 (77 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Daler Rowney House, Southern Industrial Estate, Peacock Lane, Bracknell, Berkshire, RG12 8SS

 

Daler Board Company Ltd was founded on 01 August 1946 and are based in Berkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALER, Mary Kathleen N/A 27 April 1997 1
DALER, Nona Baskerville N/A 26 March 2004 1
Secretary Name Appointed Resigned Total Appointments
DE ROSA, Stefano 15 February 2017 - 1
DRYSDALE, Clive Douglas 15 May 2015 01 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
AA - Annual Accounts 06 September 2018
DS01 - Striking off application by a company 05 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 September 2015
MR01 - N/A 21 July 2015
AP03 - Appointment of secretary 09 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 26 January 2015
CH01 - Change of particulars for director 23 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 November 2013
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 19 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 31 July 2012
SH19 - Statement of capital 31 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2012
CAP-SS - N/A 31 July 2012
AR01 - Annual Return 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
AA - Annual Accounts 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
RESOLUTIONS - N/A 24 June 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2007
353 - Register of members 05 November 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 10 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 10 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 09 August 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
363s - Annual Return 29 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 27 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 03 June 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 October 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 07 November 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 July 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 July 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 01 November 1992
288 - N/A 15 July 1992
363b - Annual Return 27 March 1992
AA - Annual Accounts 19 January 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1991
363 - Annual Return 08 April 1991
AUD - Auditor's letter of resignation 30 November 1990
AA - Annual Accounts 29 October 1990
353 - Register of members 25 April 1990
325 - Location of register of directors' interests in shares etc 25 April 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 09 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
395 - Particulars of a mortgage or charge 07 August 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 22 January 1987
288 - N/A 11 November 1986
MEM/ARTS - N/A 19 June 1985
AA - Annual Accounts 12 December 1984
AA - Annual Accounts 21 October 1983
AA - Annual Accounts 02 April 1983
AA - Annual Accounts 03 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

Group debenture 28 March 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 13 February 2007 Fully Satisfied

N/A

Share pledge agreement 07 July 2005 Fully Satisfied

N/A

Debenture 07 July 2005 Fully Satisfied

N/A

Debenture 21 July 1987 Fully Satisfied

N/A

Mortgage debenture 07 October 1983 Fully Satisfied

N/A

Legal charge 29 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.