Company NameRl Daley Limited
Company StatusDissolved
Company Number06583654
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Gerard Daley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address34 Cleveland Terrace
Darlington
County Durham
DL3 7HA
Secretary NameSarah Elizabeth Daley
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Cleveland Terrace
Darlington
County Durham
DL3 7HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£247
Cash£6,733
Current Liabilities£10,201

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 27 May 2011 (1 page)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 27 May 2011 (1 page)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Martin Gerard Daley on 2 May 2010 (2 pages)
11 June 2010Director's details changed for Martin Gerard Daley on 2 May 2010 (2 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 11 June 2010 (1 page)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Martin Gerard Daley on 2 May 2010 (2 pages)
11 June 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 11 June 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
13 May 2009Registered office changed on 13/05/2009 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 May 2008Secretary appointed sarah elizabeth daley logged form (2 pages)
13 May 2008Secretary appointed sarah elizabeth daley (2 pages)
13 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 May 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Director appointed martin gerard daley (2 pages)
13 May 2008Director appointed martin gerard daley (2 pages)
13 May 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Director appointed martin gerard daley logged form (2 pages)
13 May 2008Secretary appointed sarah elizabeth daley (2 pages)
13 May 2008Director appointed martin gerard daley logged form (2 pages)
13 May 2008Secretary appointed sarah elizabeth daley logged form (2 pages)
9 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
9 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 May 2008Incorporation (12 pages)
2 May 2008Incorporation (12 pages)