DALE COURT HESWALL LIMITED
HESWALL

Hellopages » Merseyside » Wirral » CH60 7RF

Company number 01769617
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address DARYL HOUSE, 76A PENSBY ROAD, HESWALL, WIRRAL MERSEYSIDE, CH60 7RF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 28 . The most likely internet sites of DALE COURT HESWALL LIMITED are www.dalecourtheswall.co.uk, and www.dale-court-heswall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Flint Rail Station is 5.8 miles; to Brunswick Rail Station is 6.2 miles; to Shotton High Level Rail Station is 8.6 miles; to Bank Hall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Court Heswall Limited is a Private Limited Company. The company registration number is 01769617. Dale Court Heswall Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Dale Court Heswall Limited is Daryl House 76a Pensby Road Heswall Wirral Merseyside Ch60 7rf. The company`s financial liabilities are £40.19k. It is £-1.34k against last year. And the total assets are £40.99k, which is £-1.42k against last year. STONEBRIDGE STEWART is a Secretary of the company. BUTLER, Ian Charles is a Director of the company. HODGSON, Mary Christine is a Director of the company. Secretary MCCARTHY, Shiela has been resigned. Secretary VERNON, Ivy Peggy has been resigned. Director FENLON, Arthur Thomas has been resigned. Director GRANNELL, Ruby May has been resigned. Director GRANNELL, Ruby May has been resigned. Director GRIEVE, Charles Rex has been resigned. Director GUTTERIDGE, Frances Maude has been resigned. Director HARRISON, George Ronald Stanley has been resigned. Director MARTIN, Kenneth George has been resigned. Director MCCARTHY, Desmond Anthony has been resigned. Director MCCARTHY, Desmond Anthony has been resigned. Director VERNON, Ivy Peggy has been resigned. Director WALKER, Anthony Dennis George has been resigned. Director WALTON, Dorothy Mary has been resigned. Director WILLIAMS, Elsie has been resigned. Director WILLIAMS, John Hubert Dougal has been resigned. The company operates in "Residents property management".


dale court heswall Key Finiance

LIABILITIES £40.19k
-4%
CASH n/a
TOTAL ASSETS £40.99k
-4%
All Financial Figures

Current Directors

Secretary
STONEBRIDGE STEWART
Appointed Date: 22 November 2000

Director
BUTLER, Ian Charles
Appointed Date: 15 May 2006
67 years old

Director
HODGSON, Mary Christine
Appointed Date: 21 September 2015
98 years old

Resigned Directors

Secretary
MCCARTHY, Shiela
Resigned: 22 November 2000
Appointed Date: 11 May 1997

Secretary
VERNON, Ivy Peggy
Resigned: 12 May 1997

Director
FENLON, Arthur Thomas
Resigned: 01 July 2006
Appointed Date: 15 March 2001
95 years old

Director
GRANNELL, Ruby May
Resigned: 21 September 2015
Appointed Date: 20 May 2009
105 years old

Director
GRANNELL, Ruby May
Resigned: 25 June 2006
Appointed Date: 22 November 2000
105 years old

Director
GRIEVE, Charles Rex
Resigned: 07 March 2000
97 years old

Director
GUTTERIDGE, Frances Maude
Resigned: 24 October 1996
115 years old

Director
HARRISON, George Ronald Stanley
Resigned: 15 March 2001
Appointed Date: 11 May 1997
110 years old

Director
MARTIN, Kenneth George
Resigned: 25 June 2006
Appointed Date: 09 April 2002
101 years old

Director
MCCARTHY, Desmond Anthony
Resigned: 04 March 2009
Appointed Date: 31 July 2006
95 years old

Director
MCCARTHY, Desmond Anthony
Resigned: 22 November 2000
Appointed Date: 12 May 1996
95 years old

Director
VERNON, Ivy Peggy
Resigned: 12 May 1997
111 years old

Director
WALKER, Anthony Dennis George
Resigned: 09 April 2002
Appointed Date: 07 March 2000
74 years old

Director
WALTON, Dorothy Mary
Resigned: 09 May 1999
Appointed Date: 20 November 1996
109 years old

Director
WILLIAMS, Elsie
Resigned: 09 May 1999
116 years old

Director
WILLIAMS, John Hubert Dougal
Resigned: 12 September 1995
96 years old

DALE COURT HESWALL LIMITED Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
03 May 2017
Micro company accounts made up to 31 December 2016
01 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 28

01 Jun 2016
Secretary's details changed for Stonebridge Stewart on 1 June 2016
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 87 more events
25 Jun 1987
Full accounts made up to 31 December 1986

25 Jun 1987
Return made up to 31/05/87; full list of members

12 Jun 1986
Full accounts made up to 31 December 1985

12 Jun 1986
Annual return made up to 25/05/86

12 Jun 1986
Director resigned;new director appointed