DALROAD LIMITED

Register to unlock more data on OkredoRegister

DALROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01212934

Incorporation date

16/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, The Brentano Suite Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon29/07/2022
Resolutions
dot icon13/07/2022
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-13
dot icon21/04/2022
Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to 22 York Buildings London WC2N 6JU on 2022-04-21
dot icon21/04/2022
Appointment of a voluntary liquidator
dot icon21/04/2022
Declaration of solvency
dot icon17/02/2022
Satisfaction of charge 5 in full
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-08-26 with updates
dot icon06/10/2021
Notification of Paul Stevenson as a person with significant control on 2021-08-26
dot icon06/10/2021
Notification of Nigel Gibson-Birch as a person with significant control on 2021-08-26
dot icon06/10/2021
Cessation of Peter Eric Wakelin as a person with significant control on 2021-01-10
dot icon06/10/2021
Termination of appointment of Peter Eric Wakelin as a director on 2021-01-10
dot icon01/09/2021
Appointment of Mr Paul Stevenson as a director on 2021-08-26
dot icon01/09/2021
Appointment of Mr Nigel Gibson-Birch as a director on 2021-08-26
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/10/2020
Cancellation of shares. Statement of capital on 2020-08-27
dot icon20/10/2020
Purchase of own shares.
dot icon20/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon28/04/2020
Termination of appointment of Janet Daphne Thompson as a secretary on 2020-04-24
dot icon28/04/2020
Termination of appointment of Janet Daphne Thompson as a director on 2020-04-24
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/07/2019
Change of details for Mr Peter Eric Wakelin as a person with significant control on 2018-08-11
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/08/2016
Termination of appointment of Ida Doris Wakelin as a director on 2016-07-27
dot icon24/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2014
Secretary's details changed for Mrs Janet Daphne Thompson on 2014-10-20
dot icon22/10/2014
Director's details changed for Janet Daphne Thompson on 2014-10-20
dot icon22/10/2014
Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2014-10-22
dot icon22/10/2014
Director's details changed for Mrs Ida Doris Wakelin on 2014-10-20
dot icon22/10/2014
Director's details changed for Mr Peter Eric Wakelin on 2014-10-20
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/02/2013
Accounts for a small company made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Cyril Wakelin as a director
dot icon17/08/2011
Accounts for a small company made up to 2011-04-30
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Janet Daphne Thompson on 2010-08-01
dot icon11/08/2010
Director's details changed for Mr Peter Eric Wakelin on 2010-08-01
dot icon11/08/2010
Director's details changed for Mr Cyril Ernest Wakelin on 2010-08-01
dot icon11/08/2010
Director's details changed for Mrs Ida Doris Wakelin on 2010-08-01
dot icon10/11/2009
Appointment of Mrs Janet Daphne Thompson as a secretary
dot icon10/11/2009
Termination of appointment of Ida Wakelin as a secretary
dot icon25/08/2009
Return made up to 10/08/09; full list of members
dot icon24/08/2009
Accounts for a small company made up to 2009-04-30
dot icon30/12/2008
Amended accounts made up to 2008-04-30
dot icon16/09/2008
Accounts for a small company made up to 2008-04-30
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon12/09/2007
Accounts for a small company made up to 2007-04-30
dot icon10/08/2007
Return made up to 10/08/07; full list of members
dot icon10/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon18/09/2006
Accounts for a small company made up to 2006-04-30
dot icon10/08/2006
Return made up to 10/08/06; full list of members
dot icon10/08/2005
Return made up to 10/08/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon09/08/2005
Accounts for a small company made up to 2005-04-30
dot icon19/11/2004
Accounts for a small company made up to 2004-04-30
dot icon20/08/2004
Return made up to 10/08/04; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-04-30
dot icon27/08/2003
Return made up to 10/08/03; full list of members
dot icon09/06/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon18/08/2002
Return made up to 10/08/02; full list of members
dot icon17/08/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
New director appointed
dot icon14/09/2001
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Return made up to 10/08/01; full list of members
dot icon18/08/2000
Return made up to 10/08/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 2000-03-31
dot icon01/09/1999
Return made up to 10/08/99; full list of members
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon18/08/1998
Return made up to 10/08/98; no change of members
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon21/08/1997
Return made up to 10/08/97; no change of members
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon28/04/1997
Registered office changed on 28/04/97 from: airport way luton beds LU2 9NH
dot icon06/11/1996
Accounting reference date shortened from 15/04/97 to 31/03/97
dot icon09/09/1996
Return made up to 10/08/96; full list of members
dot icon22/07/1996
Full accounts made up to 1996-04-15
dot icon08/09/1995
Return made up to 10/08/95; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1995-04-15
dot icon11/10/1994
Accounts for a small company made up to 1994-04-15
dot icon23/08/1994
Return made up to 10/08/94; no change of members
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/11/1993
Director resigned
dot icon08/09/1993
Return made up to 10/08/93; full list of members
dot icon03/09/1993
Full accounts made up to 1993-04-15
dot icon27/08/1992
Return made up to 10/08/92; no change of members
dot icon13/08/1992
Full accounts made up to 1992-04-15
dot icon20/08/1991
Return made up to 10/08/91; no change of members
dot icon30/07/1991
Full accounts made up to 1991-04-15
dot icon21/06/1991
Registered office changed on 21/06/91 from: brunswick house brunswick street luton bedfordshire LU2 0HF
dot icon14/11/1990
Particulars of mortgage/charge
dot icon04/09/1990
Full accounts made up to 1990-04-15
dot icon04/09/1990
Return made up to 10/08/90; full list of members
dot icon20/06/1990
New director appointed
dot icon07/12/1989
Full accounts made up to 1989-04-15
dot icon07/12/1989
Return made up to 11/09/89; full list of members
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon30/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Certificate of change of name
dot icon13/04/1989
Full accounts made up to 1988-04-15
dot icon13/04/1989
Return made up to 22/07/88; full list of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon22/12/1987
Registered office changed on 22/12/87 from: 2 gloucester road luton beds LU1 3HX
dot icon18/12/1987
Particulars of mortgage/charge
dot icon31/10/1987
Full accounts made up to 1987-04-15
dot icon31/10/1987
Return made up to 14/10/87; full list of members
dot icon15/04/1987
Particulars of mortgage/charge
dot icon09/02/1987
Full accounts made up to 1986-04-15
dot icon09/02/1987
Annual return made up to 14/10/86
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,210,906.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
26/08/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.20M
-
0.00
4.21M
-
2021
1
4.20M
-
0.00
4.21M
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

4.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.21M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Paul
Director
26/08/2021 - Present
4
Gibson-Birch, Nigel
Director
26/08/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DALROAD LIMITED

DALROAD LIMITED is an(a) Liquidation company incorporated on 16/05/1975 with the registered office located at Suite 2, The Brentano Suite Solar House, 915 High Road, London N12 8QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DALROAD LIMITED?

toggle

DALROAD LIMITED is currently Liquidation. It was registered on 16/05/1975 .

Where is DALROAD LIMITED located?

toggle

DALROAD LIMITED is registered at Suite 2, The Brentano Suite Solar House, 915 High Road, London N12 8QJ.

What does DALROAD LIMITED do?

toggle

DALROAD LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does DALROAD LIMITED have?

toggle

DALROAD LIMITED had 1 employees in 2021.

What is the latest filing for DALROAD LIMITED?

toggle

The latest filing was on 29/07/2022: Resolutions.