DALESIDE INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 6AD
Company number 05792501
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address 84 ALBION STREET, ALBION STREET, LEEDS, LS1 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DALESIDE INVESTMENTS LIMITED are www.dalesideinvestments.co.uk, and www.daleside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Daleside Investments Limited is a Private Limited Company. The company registration number is 05792501. Daleside Investments Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Daleside Investments Limited is 84 Albion Street Albion Street Leeds Ls1 6ad. The company`s financial liabilities are £0k. It is £-10.67k against last year. And the total assets are £2.11k, which is £-12.53k against last year. BROWN, Trevor Frederick is a Secretary of the company. BROWN, Trevor Frederick is a Director of the company. Secretary BROWN, Trevor Frederick has been resigned. Secretary DYSON, Jane Rosemary has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FRISKNEY, Nigel Charles has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


daleside investments Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £2.11k
-86%
All Financial Figures

Current Directors

Secretary
BROWN, Trevor Frederick
Appointed Date: 27 January 2010

Director
BROWN, Trevor Frederick
Appointed Date: 19 March 2007
77 years old

Resigned Directors

Secretary
BROWN, Trevor Frederick
Resigned: 14 June 2007
Appointed Date: 24 April 2006

Secretary
DYSON, Jane Rosemary
Resigned: 27 January 2010
Appointed Date: 14 June 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 April 2006
Appointed Date: 24 April 2006

Director
FRISKNEY, Nigel Charles
Resigned: 19 March 2007
Appointed Date: 24 April 2006
51 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 April 2006
Appointed Date: 24 April 2006

Persons With Significant Control

Mr Trevor Frederick Brown
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DALESIDE INVESTMENTS LIMITED Events

06 May 2017
Total exemption full accounts made up to 31 March 2017
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
15 May 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
15 May 2006
Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3
24 Apr 2006
Director resigned
24 Apr 2006
Secretary resigned
24 Apr 2006
Incorporation

DALESIDE INVESTMENTS LIMITED Charges

18 March 2013
Deed of legal mortgage
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Stanningley garage half mile lane leeds all plant and…
18 March 2013
Mortgage debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…