DALESWAY LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 4HA

Company number 01416971
Status Active
Incorporation Date 26 February 1979
Company Type Private Limited Company
Address LAZENBY HOUSE, MAUNBY, THIRSK, NORTH YORKSHIRE, YO7 4HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 March 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2017-04-05 GBP 2,100 . The most likely internet sites of DALESWAY LIMITED are www.dalesway.co.uk, and www.dalesway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Dalesway Limited is a Private Limited Company. The company registration number is 01416971. Dalesway Limited has been working since 26 February 1979. The present status of the company is Active. The registered address of Dalesway Limited is Lazenby House Maunby Thirsk North Yorkshire Yo7 4ha. . BUCKLEY, Sheila Marjorie is a Secretary of the company. BUCKLEY, Jennifer is a Director of the company. BUCKLEY, Sheila Marjorie is a Director of the company. Secretary BUCKLEY, Ronald Gordon has been resigned. Director BUCKLEY, James Richard has been resigned. Director BUCKLEY, James Ronald has been resigned. Director BUCKLEY, Ronald Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUCKLEY, Sheila Marjorie
Appointed Date: 12 September 2002

Director
BUCKLEY, Jennifer
Appointed Date: 12 September 2002
75 years old

Director
BUCKLEY, Sheila Marjorie
Appointed Date: 12 September 2002
80 years old

Resigned Directors

Secretary
BUCKLEY, Ronald Gordon
Resigned: 16 September 2002

Director
BUCKLEY, James Richard
Resigned: 16 September 2002
83 years old

Director
BUCKLEY, James Ronald
Resigned: 24 August 1994
111 years old

Director
BUCKLEY, Ronald Gordon
Resigned: 16 September 2002
80 years old

Persons With Significant Control

Mrs Sheila Marjorie Buckley
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Jennifer Buckley
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

DALESWAY LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2017
Confirmation statement made on 14 March 2017 with updates
05 Apr 2017
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-04-05
  • GBP 2,100

04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,100

...
... and 70 more events
18 Jun 1987
Return made up to 14/02/87; full list of members

12 Mar 1986
Accounts made up to 31 July 1985
07 Jun 1984
Accounts made up to 31 July 1983
15 Jul 1982
Accounts made up to 31 July 1981
30 Mar 1981
Accounts made up to 31 July 1979

DALESWAY LIMITED Charges

27 May 1994
Mortgage debenture
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1993
Legal mortgage
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 crosshills enterprise centre, crosshills, north…
13 March 1986
Charge
Delivered: 17 March 1986
Status: Outstanding
Persons entitled: P S a Wholesale Limited
Description: All new & used vehicles and/or sold or supplied by citroen…
16 July 1984
Legal mortgage
Delivered: 26 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 7 skipton road cross hills north…
27 April 1984
Legal charge
Delivered: 15 May 1984
Status: Partially satisfied
Persons entitled: P S a Wholesale Limited
Description: All new & used vehicles and/or sold or supplied by citroen…
29 January 1982
Legal mortgage
Delivered: 8 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjacent to skipton rd cross hills north yorkshire…