DALY (PAINTING CONTRACTORS) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 00698313
Status Liquidation
Incorporation Date 13 July 1961
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24 . The most likely internet sites of DALY (PAINTING CONTRACTORS) LIMITED are www.dalypaintingcontractors.co.uk, and www.daly-painting-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Daly Painting Contractors Limited is a Private Limited Company. The company registration number is 00698313. Daly Painting Contractors Limited has been working since 13 July 1961. The present status of the company is Liquidation. The registered address of Daly Painting Contractors Limited is 100 St James Road Northampton Nn5 5lf. . MILNE, John Edward Davidson is a Secretary of the company. MILNE, Anne Elizabeth is a Director of the company. MILNE, John Edward Davidson is a Director of the company. Director HOPKINS, John has been resigned. Director MILNE, Graham Edward Davidson has been resigned. Director OSCROFT, John has been resigned. The company operates in "Painting".


Current Directors


Director
MILNE, Anne Elizabeth
Appointed Date: 13 February 1997
77 years old

Director

Resigned Directors

Director
HOPKINS, John
Resigned: 02 December 1994
95 years old

Director
MILNE, Graham Edward Davidson
Resigned: 31 December 2003
Appointed Date: 01 May 1998
55 years old

Director
OSCROFT, John
Resigned: 26 February 1997
92 years old

DALY (PAINTING CONTRACTORS) LIMITED Events

04 Apr 2016
Statement of affairs with form 4.19
04 Apr 2016
Appointment of a voluntary liquidator
04 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24

14 Mar 2016
Registered office address changed from Decor House Terracotta Drive Clay Lane Coventry West Midlands CV2 4LG to 100 st James Road Northampton NN5 5LF on 14 March 2016
03 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 78 more events
11 Sep 1987
Particulars of mortgage/charge

31 Oct 1986
Accounts for a small company made up to 30 June 1986

31 Oct 1986
Return made up to 23/10/86; full list of members

07 Jan 1963
Company name changed\certificate issued on 07/01/63
13 Jul 1961
Certificate of incorporation

DALY (PAINTING CONTRACTORS) LIMITED Charges

30 April 1999
Legal mortgage
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at the rear of 70A clay lane coventry. With the…
3 September 1987
Legal charge
Delivered: 11 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 60 moor street earlsdon coventry.
14 February 1986
Legal charge
Delivered: 17 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land, warehouse and offices premises situate and…
25 January 1980
Floating charge
Delivered: 31 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…