DAEDALIAN LIMITED
BATLEY GWECO 134 LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9EJ

Company number 03917013
Status Liquidation
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 12 October 2016; Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 October 2015; Statement of affairs with form 4.19. The most likely internet sites of DAEDALIAN LIMITED are www.daedalian.co.uk, and www.daedalian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.4 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daedalian Limited is a Private Limited Company. The company registration number is 03917013. Daedalian Limited has been working since 01 February 2000. The present status of the company is Liquidation. The registered address of Daedalian Limited is Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf17 9ej. . HARTLEY, Peter Jonas Giles is a Secretary of the company. HARTLEY, Peter Jonas Giles is a Director of the company. SENIOR, Catherine is a Director of the company. Secretary JOHNSON, Ian Peter has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director JOHNSON, Ian Peter has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
HARTLEY, Peter Jonas Giles
Appointed Date: 10 July 2006

Director
HARTLEY, Peter Jonas Giles
Appointed Date: 03 July 2000
57 years old

Director
SENIOR, Catherine
Appointed Date: 03 July 2000
53 years old

Resigned Directors

Secretary
JOHNSON, Ian Peter
Resigned: 10 July 2006
Appointed Date: 03 July 2000

Secretary
GWECO SECRETARIES LIMITED
Resigned: 03 July 2000
Appointed Date: 01 February 2000

Director
JOHNSON, Ian Peter
Resigned: 10 July 2006
Appointed Date: 03 July 2000
57 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 03 July 2000
Appointed Date: 01 February 2000

DAEDALIAN LIMITED Events

02 Dec 2016
Liquidators' statement of receipts and payments to 12 October 2016
26 Oct 2015
Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 October 2015
22 Oct 2015
Statement of affairs with form 4.19
22 Oct 2015
Appointment of a voluntary liquidator
22 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13

...
... and 43 more events
13 Jul 2000
Registered office changed on 13/07/00 from: 14 piccadilly bradford west yorkshire BD1 3LX
13 Jul 2000
Director resigned
13 Jul 2000
Secretary resigned
11 Jul 2000
Company name changed gweco 134 LIMITED\certificate issued on 12/07/00
01 Feb 2000
Incorporation

DAEDALIAN LIMITED Charges

21 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…