General information

Name:

Daleyair Limited

Office Address:

C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane PR7 5PA Heskin

Number: 04153667

Incorporation date: 2001-02-05

Dissolution date: 2020-05-20

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in C/o Marshall Peters Ltd Heskin Hall Farm, Heskin PR7 5PA Daleyair Ltd was classified as a Private Limited Company and issued a 04153667 registration number. It had been established twenty three years ago before was dissolved on 2020-05-20.

The following firm was directed by a single managing director: Stephen D., who was assigned this position in 2001.

Executives who controlled the firm include: Stephen D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Karen D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 05 February 2001

Latest update: 7 October 2023

People with significant control

Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 10 Bolton Road West Ramsbottom BL0 9nd United Kingdom to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2019-04-29 (AD01)
filed on: 29th, April 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

G4 The Waterloo Centre Waterloo Road

Post code:

WA8 0PR

City / Town:

Widnes

HQ address,
2013

Address:

S2 Railway Court 686 Knutsford Road Latchford

Post code:

WA4 1JW

City / Town:

Warrington

HQ address,
2014

Address:

S2 Railway Court 686 Knutsford Road Latchford

Post code:

WA4 1JW

City / Town:

Warrington

HQ address,
2015

Address:

S2 Railway Court 686 Knutsford Road Latchford

Post code:

WA4 1JW

City / Town:

Warrington

Accountant/Auditor,
2013 - 2015

Name:

It Figures (accountancy Services) Ltd

Address:

F9, The Waterloo Centre Waterloo Road

Post code:

WA8 0PR

City / Town:

Widnes

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode