About

Registered Number: 04153667
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (4 years ago)
Registered Address: C/O Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Based in Heskin, Daleyair Ltd was registered on 05 February 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Stephen 05 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Karen Lynn 01 October 2009 31 May 2012 1
DALEY, Peggy Anne 05 February 2001 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2020
AM23 - N/A 20 February 2020
AM10 - N/A 11 February 2020
AM02 - N/A 02 July 2019
AM06 - N/A 03 June 2019
AM03 - N/A 16 May 2019
AD01 - Change of registered office address 29 April 2019
AM01 - N/A 11 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 07 February 2019
MR01 - N/A 13 December 2018
AA01 - Change of accounting reference date 26 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 November 2017
SH01 - Return of Allotment of shares 17 October 2017
SH01 - Return of Allotment of shares 17 October 2017
AD01 - Change of registered office address 28 September 2017
PSC04 - N/A 28 September 2017
PSC04 - N/A 28 September 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 27 February 2017
MR04 - N/A 08 February 2017
CH01 - Change of particulars for director 06 February 2017
MR01 - N/A 29 December 2016
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 08 August 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 November 2012
TM02 - Termination of appointment of secretary 22 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 02 January 2010
TM02 - Termination of appointment of secretary 03 November 2009
AP03 - Appointment of secretary 03 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 24 February 2006
363a - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 15 December 2016 Outstanding

N/A

A registered charge 12 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.