DALENET LIMITED
ST IVES

Hellopages » Cornwall » Cornwall » TR26 2BX

Company number 05653667
Status Liquidation
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address GODREVY HOUSE, TREWIDDEN ROAD, ST IVES, CORNWALL, TR26 2BX
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Order of court to wind up; Order of court to wind up; Annual return made up to 14 December 2009 with full list of shareholders Statement of capital on 2010-01-18 GBP 1 . The most likely internet sites of DALENET LIMITED are www.dalenet.co.uk, and www.dalenet.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Lelant Rail Station is 2.6 miles; to St Erth Rail Station is 3.1 miles; to Hayle Rail Station is 3.2 miles; to Penzance Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalenet Limited is a Private Limited Company. The company registration number is 05653667. Dalenet Limited has been working since 14 December 2005. The present status of the company is Liquidation. The registered address of Dalenet Limited is Godrevy House Trewidden Road St Ives Cornwall Tr26 2bx. . ANSTEE, Emma Jane is a Secretary of the company. BAITUP, Gary William is a Director of the company. Secretary BAITUP, Judith Anne has been resigned. Secretary CLARKSON, Esther Ruth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARKSON, John Stuart has been resigned. Director ELLSMORE, David Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ANSTEE, Emma Jane
Appointed Date: 15 April 2008

Director
BAITUP, Gary William
Appointed Date: 15 April 2008
69 years old

Resigned Directors

Secretary
BAITUP, Judith Anne
Resigned: 15 April 2008
Appointed Date: 30 April 2007

Secretary
CLARKSON, Esther Ruth
Resigned: 30 April 2007
Appointed Date: 12 December 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Director
CLARKSON, John Stuart
Resigned: 15 February 2008
Appointed Date: 12 December 2006
78 years old

Director
ELLSMORE, David Brian
Resigned: 29 September 2009
Appointed Date: 14 February 2008
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

DALENET LIMITED Events

28 Apr 2010
Order of court to wind up
11 Feb 2010
Order of court to wind up
18 Jan 2010
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1

18 Jan 2010
Director's details changed for Gary William Baitup on 14 December 2009
14 Jan 2010
Total exemption small company accounts made up to 30 April 2009
...
... and 18 more events
27 Jan 2007
New director appointed
12 Apr 2006
Secretary resigned
12 Apr 2006
Director resigned
09 Jan 2006
Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ
14 Dec 2005
Incorporation