P.N.DALY LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 3PA

Company number 00871763
Status Active
Incorporation Date 18 February 1966
Company Type Private Limited Company
Address BUTTERWORTH HALL WORKS, CHARLES LANE MILNROW, ROCHDALE, LANCASHIRE, OL16 3PA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 671 ; Full accounts made up to 30 September 2015 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 12/07/2016 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 671 . The most likely internet sites of P.N.DALY LIMITED are www.pndaly.co.uk, and www.p-n-daly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Ashton-under-Lyne Rail Station is 8.1 miles; to Guide Bridge Rail Station is 9.2 miles; to Fairfield Rail Station is 9.6 miles; to Belle Vue Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P N Daly Limited is a Private Limited Company. The company registration number is 00871763. P N Daly Limited has been working since 18 February 1966. The present status of the company is Active. The registered address of P N Daly Limited is Butterworth Hall Works Charles Lane Milnrow Rochdale Lancashire Ol16 3pa. . DALY, Jennifer Anne is a Secretary of the company. DALY, Fiona Anne is a Director of the company. DALY, Francis Paul is a Director of the company. DALY, Jennifer Anne is a Director of the company. DALY, Patrick John is a Director of the company. DALY, Patrick Noel is a Director of the company. FOYNES, Christopher Paul is a Director of the company. PRICE, Neil Douglas is a Director of the company. Director BARRETT, Paul has been resigned. Director LILLIS, Brian Thomas has been resigned. Director LOFTUS, Bryan Warner has been resigned. Director MARSDEN, Alan Charles George has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
DALY, Fiona Anne
Appointed Date: 19 March 2010
60 years old

Director
DALY, Francis Paul
Appointed Date: 14 June 1995
58 years old

Director
DALY, Jennifer Anne

81 years old

Director
DALY, Patrick John
Appointed Date: 19 March 2010
59 years old

Director
DALY, Patrick Noel

88 years old

Director
FOYNES, Christopher Paul
Appointed Date: 16 January 2006
66 years old

Director
PRICE, Neil Douglas
Appointed Date: 10 May 2006
70 years old

Resigned Directors

Director
BARRETT, Paul
Resigned: 18 November 2005
81 years old

Director
LILLIS, Brian Thomas
Resigned: 10 May 2006
77 years old

Director
LOFTUS, Bryan Warner
Resigned: 17 November 2005
88 years old

Director
MARSDEN, Alan Charles George
Resigned: 01 October 1992
78 years old

P.N.DALY LIMITED Events

04 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 671

29 Jun 2016
Full accounts made up to 30 September 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 12/07/2016

22 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 671

22 Jul 2015
Director's details changed for Christopher Paul Foynes on 22 July 2015
22 Jul 2015
Director's details changed for Neil Douglas Price on 22 July 2015
...
... and 92 more events
25 Aug 1987
Return made up to 26/02/87; full list of members

28 Feb 1987
Full accounts made up to 31 March 1986

09 Aug 1986
Return made up to 29/04/86; full list of members

18 Feb 1966
Certificate of incorporation
18 Feb 1966
Incorporation

P.N.DALY LIMITED Charges

1 December 2011
Rent deposit deed
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Stackbourne Limited
Description: The sum of £7,758.00.
6 March 2008
Charge of deposit
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 February 2007
26
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Edmundson Electrical Limited
Description: An initial deposit in the sum of £2,409,the interest…
23 June 2004
Charge of deposit
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £420,404 credited to account…
15 February 1996
Debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Patrick Noel Daly
Description: Fixed and floating charges over the undertaking and all…
9 October 1991
Debenture
Delivered: 23 October 1991
Status: Outstanding
Persons entitled: Patrick Noel Daly Pensioneer Trustees Limited Jennifer Anne Daly
Description: Fixed and floating charges over the undertaking and all…