DALE CONTRACTS LIMITED
WINSLOW

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ

Company number 04431151
Status Liquidation
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 2 October 2016; Liquidators' statement of receipts and payments to 2 October 2015; Registered office address changed from 204a High Street South Dunstable Bedfordshire LU6 3HS to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 16 October 2014. The most likely internet sites of DALE CONTRACTS LIMITED are www.dalecontracts.co.uk, and www.dale-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Contracts Limited is a Private Limited Company. The company registration number is 04431151. Dale Contracts Limited has been working since 03 May 2002. The present status of the company is Liquidation. The registered address of Dale Contracts Limited is Robert Day and Company Limited The Old Library The Walk Winslow Buckingham Mk18 3aj. . PARKER, John Edward is a Secretary of the company. PARKER, John Edward is a Director of the company. Secretary LOVEDAY, Jennifer Rose has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOVEDAY, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARKER, John Edward
Appointed Date: 27 July 2009

Director
PARKER, John Edward
Appointed Date: 22 October 2003
56 years old

Resigned Directors

Secretary
LOVEDAY, Jennifer Rose
Resigned: 27 July 2009
Appointed Date: 03 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
LOVEDAY, Jonathan
Resigned: 18 January 2011
Appointed Date: 03 May 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

DALE CONTRACTS LIMITED Events

28 Oct 2016
Liquidators' statement of receipts and payments to 2 October 2016
10 Nov 2015
Liquidators' statement of receipts and payments to 2 October 2015
16 Oct 2014
Registered office address changed from 204a High Street South Dunstable Bedfordshire LU6 3HS to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 16 October 2014
14 Oct 2014
First Gazette notice for compulsory strike-off
13 Oct 2014
Statement of affairs with form 4.19
...
... and 47 more events
13 May 2002
New secretary appointed
13 May 2002
New director appointed
07 May 2002
Secretary resigned
07 May 2002
Director resigned
03 May 2002
Incorporation

DALE CONTRACTS LIMITED Charges

21 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nash house high street south dunstable bedfordshirebd…
20 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…