DAYLANE LIMITED
LITTLEBOROUGH

Hellopages » Greater Manchester » Rochdale » OL15 0LD

Company number 03605812
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address THE MOOR COCK INN, HALIFAX ROAD, LITTLEBOROUGH, OL15 0LD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 January 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 28 January 2015. The most likely internet sites of DAYLANE LIMITED are www.daylane.co.uk, and www.daylane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Milnrow Rail Station (closed) is 3.4 miles; to Todmorden Rail Station is 4.5 miles; to Castleton (Manchester) Rail Station is 6 miles; to Greenfield Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daylane Limited is a Private Limited Company. The company registration number is 03605812. Daylane Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of Daylane Limited is The Moor Cock Inn Halifax Road Littleborough Ol15 0ld. The company`s financial liabilities are £66.89k. It is £-34.91k against last year. The cash in hand is £17.27k. It is £1.92k against last year. And the total assets are £29.46k, which is £3.8k against last year. ASHWORTH, Pauline is a Secretary of the company. ASHWORTH, Allan is a Director of the company. ASHWORTH, Pauline is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Harold has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


daylane Key Finiance

LIABILITIES £66.89k
-35%
CASH £17.27k
+12%
TOTAL ASSETS £29.46k
+14%
All Financial Figures

Current Directors

Secretary
ASHWORTH, Pauline
Appointed Date: 22 October 1998

Director
ASHWORTH, Allan
Appointed Date: 22 October 1998
68 years old

Director
ASHWORTH, Pauline
Appointed Date: 22 October 1998
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 1998
Appointed Date: 29 July 1998

Director
ASHWORTH, Harold
Resigned: 09 August 2001
Appointed Date: 22 October 1998
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Mr Allan Ashworth
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Ashworth
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAYLANE LIMITED Events

29 Oct 2016
Total exemption small company accounts made up to 28 January 2016
06 Sep 2016
Confirmation statement made on 29 July 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 28 January 2015
10 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 104

08 Dec 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 48 more events
04 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
New director appointed
04 Nov 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 1998
Incorporation

DAYLANE LIMITED Charges

30 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a thr moorcock inn halifax road…
28 July 1999
Chattel mortgage
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Marston Thompson & Evershed Limited
Description: All furniture fittings and chattels or other equipment at…
4 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Marston Thompson & Evershed PLC
Description: All that f/h property being the moorcock inn halifax road…
17 March 1999
Debenture
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…