DALADEAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4EX

Company number 02757165
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address 2ND FLOOR HANOVER HOUSE, 30 CHARLOTTE STREET, MANCHESTER, M1 4EX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DALADEAL LIMITED are www.daladeal.co.uk, and www.daladeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daladeal Limited is a Private Limited Company. The company registration number is 02757165. Daladeal Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of Daladeal Limited is 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4ex. The company`s financial liabilities are £0.51k. It is £-0.24k against last year. The cash in hand is £10.3k. It is £-2.85k against last year. And the total assets are £15.26k, which is £15.26k against last year. NORRIS, Patricia Ann is a Secretary of the company. NORRIS, David is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LINDLEY, Veronica has been resigned. Secretary NORRIS, Shirley Ann has been resigned. Director BROADBENT, Stuart Philip has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other engineering activities".


daladeal Key Finiance

LIABILITIES £0.51k
-33%
CASH £10.3k
-22%
TOTAL ASSETS £15.26k
All Financial Figures

Current Directors

Secretary
NORRIS, Patricia Ann
Appointed Date: 27 October 1997

Director
NORRIS, David
Appointed Date: 08 January 1993
70 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1992

Secretary
LINDLEY, Veronica
Resigned: 08 January 1993
Appointed Date: 30 October 1992

Secretary
NORRIS, Shirley Ann
Resigned: 27 October 1997
Appointed Date: 08 January 1993

Director
BROADBENT, Stuart Philip
Resigned: 08 January 1993
Appointed Date: 30 October 1992
71 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1992

Persons With Significant Control

Mr David Norris
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DALADEAL LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 57 more events
27 Jan 1993
Ad 08/01/92--------- £ si 98@1=98 £ ic 2/100

24 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1992
Registered office changed on 24/11/92 from: 4 bishops avenue northwood middlesex HA6 3DG

10 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Oct 1992
Incorporation