About

Registered Number: 04553904
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: 30 Victoria Street, Dunstable, Bedfordshire, LU6 3BA

 

Having been setup in 2002, Daly Enterprises Ltd have registered office in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Bernadette 04 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Sean 04 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 13 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 11 December 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 17 December 2010
CH03 - Change of particulars for secretary 17 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 15 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 18 October 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
363a - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 19 February 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2004 Outstanding

N/A

Legal charge 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.