DALELONG LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1EE

Company number 03097467
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address RESTDALE HOUSE, 32/33 FOREGATE STREET, WORCESTER, WORCESTERSHIRE, WR1 1EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DALELONG LIMITED are www.dalelong.co.uk, and www.dalelong.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Dalelong Limited is a Private Limited Company. The company registration number is 03097467. Dalelong Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Dalelong Limited is Restdale House 32 33 Foregate Street Worcester Worcestershire Wr1 1ee. The company`s financial liabilities are £74.79k. It is £-2.71k against last year. . BAILEY, Rosanne Elizabeth is a Secretary of the company. BAILEY, Peter William is a Director of the company. Secretary BAILEY, Peter William has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BAILEY, Rosann Elizabeth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dalelong Key Finiance

LIABILITIES £74.79k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, Rosanne Elizabeth
Appointed Date: 01 July 1997

Director
BAILEY, Peter William
Appointed Date: 01 July 1997
78 years old

Resigned Directors

Secretary
BAILEY, Peter William
Resigned: 01 July 1997
Appointed Date: 20 October 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 October 1995
Appointed Date: 01 September 1995

Director
BAILEY, Rosann Elizabeth
Resigned: 01 July 1997
Appointed Date: 20 October 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 October 1995
Appointed Date: 01 September 1995

Persons With Significant Control

Mr Peter William Bailey
Notified on: 30 April 2016
78 years old
Nature of control: Has significant influence or control

DALELONG LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2016
Confirmation statement made on 1 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
06 Nov 1995
Director resigned

06 Nov 1995
Secretary resigned

06 Nov 1995
Registered office changed on 06/11/95 from: 64 whitchurch road cardiff CF4 3LX

06 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Sep 1995
Incorporation

DALELONG LIMITED Charges

2 December 2013
Charge code 0309 7467 0005
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Friary Group Limited
Description: F/H land and bildings k/a the pheasant at welland, drake…
14 August 1997
Debenture
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Rosanne Elizabeth Bailey
Description: All that f/h land with the public house and other buildings…
14 August 1997
Mortgage
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Rosanne Elizabeth Bailey
Description: Al that f/h land with the public house and other buildings…
13 August 1997
Debenture
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited, or Each Associated Company (As Defined)
Description: Public house and other buildings erected thereon situate at…
13 August 1997
Mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the pheasant at welland near…