Company NameDALY Smith & Collier Limited
Company StatusDissolved
Company Number02067381
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameChristopher Leslie Maddock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Plumpton Gardens
Cantley
Doncaster
South Yorkshire
DN4 6SN
Director NameMr John Dennis Maddock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Road
Branton
Doncaster
South Yorkshire
DN3 3PU
Director NameLeslie Maddock
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address57 Hampole Balk Lane
Skellow
Doncaster
South Yorkshire
DN6 8LQ
Director NameSteven Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address12 Checkstone Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JX
Secretary NameChristopher Leslie Maddock
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Plumpton Gardens
Cantley
Doncaster
South Yorkshire
DN4 6SN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 January 1999Dissolved (1 page)
25 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1996Appointment of a voluntary liquidator (1 page)
29 May 1996Registered office changed on 29/05/96 from: c/o pannell kerr forster greenfield lane balby doncaster DN4 0PF (1 page)
27 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
8 December 1995Auditor's resignation (2 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 August 1995Return made up to 30/06/95; full list of members (6 pages)