Company NameDaralay Engineering  Limited
Company StatusDissolved
Company Number00609826
CategoryPrivate Limited Company
Incorporation Date18 August 1958(65 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBarry Blastock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address20 Tregarth Place
Goldsworth Place
Woking
Surrey
GU21 3JY
Director NameMichael Joseph McCrory
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Wellington Close
Hepworth Way
Walton On Thames
Surrey
KT12 1AZ
Director NameSheila Ann McCrory
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressRay Lodge Farm
Ray Lane
Lingfield
Surrey
RH7 6JH
Secretary NameMichael Joseph McCrory
NationalityBritish
StatusCurrent
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wellington Close
Hepworth Way
Walton On Thames
Surrey
KT12 1AZ

Location

Registered Address60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
15 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Registered office changed on 31/12/96 from: 75, terrace road, walton on thames, surrey KT12 2SW (1 page)
4 September 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Full accounts made up to 31 May 1995 (15 pages)
24 May 1995Return made up to 22/05/95; no change of members (4 pages)