About

Registered Number: 06352643
Date of Incorporation: 28/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6 Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

 

Founded in 2007, Daleside Snack Bar Ltd has its registered office in Nottingham, Nottinghamshire. Currently we aren't aware of the number of employees at the this business. Daleside Snack Bar Ltd has 4 directors listed as Ward, Tracey Ann, Ward, Russell John, Ryan, Anthony, Ward, Zoe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Russell John 28 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Tracey Ann 30 November 2010 - 1
RYAN, Anthony 28 August 2007 14 April 2009 1
WARD, Zoe 14 April 2009 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 06 September 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 May 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 31 March 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.