Company NameDaleword Limited
DirectorsPhilip Joseph Donnelly and David Arthur Hodkin
Company StatusDissolved
Company Number02649266
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Joseph Donnelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleGroup Sales & Marketing Direct
Correspondence Address56 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameDavid Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Management Accountant
Correspondence Address3 Nursery Grove
Lincoln
LN2 1RS
Secretary NameDavid Arthur Hodkin
NationalityBritish
StatusCurrent
Appointed24 September 1996(4 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleGroup Finance Director
Correspondence Address3 Nursery Grove
Lincoln
LN2 1RS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleFinance Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameJack Marsh Swallow
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1994)
RoleSecretary
Correspondence Address275 New Mill Road
Brockholes
Huddersfield
West Yorkshire
HD7 7AL
Secretary NameJack Marsh Swallow
NationalityBritish
StatusResigned
Appointed14 October 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1994)
RoleSecretary
Correspondence Address275 New Mill Road
Brockholes
Huddersfield
West Yorkshire
HD7 7AL
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1994)
RoleGroup Commercial Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameDouglas Stuart Gregory
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressThe Gables 8 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Secretary NameEllen Nataly Hay
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address24 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS

Location

Registered AddressMessrs Sargent And Co
4 Wards End
Halifax
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 1997Dissolved (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
11 June 1996Full accounts made up to 31 August 1995 (8 pages)
9 May 1996Statement of affairs (5 pages)
9 May 1996Appointment of a voluntary liquidator (1 page)
9 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1996Registered office changed on 02/04/96 from: gelderd lane leeds west yorkshire LS12 6AL (1 page)
27 March 1996Director resigned (1 page)
19 January 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
5 October 1995Return made up to 27/09/95; full list of members (6 pages)
24 April 1995Full accounts made up to 31 August 1994 (9 pages)