Company NameDaley & Roberts Limited
Company StatusDissolved
Company Number02789992
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date1 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Edwin Daley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Woburn Close
Warmsworth
Doncaster
South Yorks
DN4 9ER
Director NameMr Frank Roberts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(same day as company formation)
RolePlumber
Correspondence Address43 Wickett Hern Road
Nutwell Green Armthorpe
Doncaster
South Yorks
DN3 3SU
Secretary NameMr John Edwin Daley
NationalityBritish
StatusClosed
Appointed15 February 1993(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Woburn Close
Warmsworth
Doncaster
South Yorks
DN4 9ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,105
Cash£300
Current Liabilities£329,457

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 January 2011Final Gazette dissolved following liquidation (1 page)
1 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2008Statement of affairs with form 4.19 (7 pages)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-26
(1 page)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Statement of affairs with form 4.19 (7 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
9 June 2008Registered office changed on 09/06/2008 from 35 woburn close warmsworth doncaster DN4 9ER (1 page)
9 June 2008Registered office changed on 09/06/2008 from 35 woburn close warmsworth doncaster DN4 9ER (1 page)
14 March 2008Return made up to 15/02/08; full list of members (4 pages)
14 March 2008Return made up to 15/02/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 March 2006Return made up to 15/02/06; full list of members (3 pages)
16 March 2006Return made up to 15/02/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2005Return made up to 15/02/05; full list of members (3 pages)
2 March 2005Return made up to 15/02/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 March 1998Return made up to 15/02/98; no change of members (4 pages)
5 March 1998Return made up to 15/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)