Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALESWIFT LIMITED
Company Information for

DALESWIFT LIMITED

HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
07771647
Private Limited Company
Dissolved

Dissolved 2018-01-17

Company Overview

About Daleswift Ltd
DALESWIFT LIMITED was founded on 2011-09-13 and had its registered office in Hatters Lane. The company was dissolved on the 2018-01-17 and is no longer trading or active.

Key Data
Company Name
DALESWIFT LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
WD18 8YH
Other companies in WD18
 
Filing Information
Company Number 07771647
Date formed 2011-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-18 15:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALESWIFT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALESWIFT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PHILIP BERNEY
Director 2011-11-09
PETER MARK DOMB
Director 2011-10-24
ANDREW DANIEL FISHMAN
Director 2011-09-27
NICOLA JANE GOLDSTEIN
Director 2011-11-09
GUY ALISTAIR HARMAN
Director 2012-09-14
PHILIP LOUIS SPENCER
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM SAUNDERS
Director 2011-09-13 2011-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PHILIP BERNEY WATFORD REAL ESTATE LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
NIGEL PHILIP BERNEY NL CARE & SENIOR LIVING PROPERTY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
NIGEL PHILIP BERNEY NL CARE BUSHEY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
NIGEL PHILIP BERNEY NL CARE PROPERTY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
NIGEL PHILIP BERNEY NATABI BLUE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NIGEL PHILIP BERNEY FIRMFACT LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL PHILIP BERNEY MAIDENHEAD CARE VILLAGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
NIGEL PHILIP BERNEY NATABI RICKMANSWORTH LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NIGEL PHILIP BERNEY NORTH WESTERN AVENUE WATFORD LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NIGEL PHILIP BERNEY UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
NIGEL PHILIP BERNEY NATABI PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NIGEL PHILIP BERNEY MERTON ROAD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-08-04
NIGEL PHILIP BERNEY LONDON ROAD INVESTMENTS LIMITED Director 2001-10-10 CURRENT 2001-09-28 Active
NIGEL PHILIP BERNEY NIGEL LAWRENCE LIMITED Director 1992-06-11 CURRENT 1990-06-11 Active
PETER MARK DOMB ZINC B LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
PETER MARK DOMB WATERHOUSE MANAGEMENT (HEMEL HEMPSTEAD) LIMITED Director 2016-07-11 CURRENT 2015-02-23 Active
PETER MARK DOMB ZINC D LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
PETER MARK DOMB ZINC G LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PETER MARK DOMB STANHOPE WORKS MANAGEMENT LIMITED Director 2015-10-06 CURRENT 1985-04-19 Active
PETER MARK DOMB J. S. MANAGEMENT LIMITED Director 2013-10-01 CURRENT 1960-08-19 Dissolved 2015-11-24
PETER MARK DOMB THE V FUND (WATFORD) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
PETER MARK DOMB UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PETER MARK DOMB MERTON ROAD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-08-04
PETER MARK DOMB TEMPLE AVENUE MORTGAGES LIMITED Director 2013-01-01 CURRENT 1963-11-07 Active - Proposal to Strike off
PETER MARK DOMB GRANDREALM LIMITED Director 2004-11-18 CURRENT 2004-10-14 Liquidation
PETER MARK DOMB PERSHING PROPERTIES LIMITED Director 2003-11-19 CURRENT 2003-11-18 Active
PETER MARK DOMB PETJACK PROPERTIES LIMITED Director 2001-07-31 CURRENT 2001-07-31 Dissolved 2016-04-14
PETER MARK DOMB DOUGLAS HARVEY PROPERTIES LIMITED Director 1992-05-07 CURRENT 1964-04-09 Active - Proposal to Strike off
NICOLA JANE GOLDSTEIN 39 MORELAND STREET LIMITED Director 2013-09-30 CURRENT 2008-05-01 Active - Proposal to Strike off
NICOLA JANE GOLDSTEIN UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
NICOLA JANE GOLDSTEIN KINGSLAND ROAD PROPERTIES LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
NICOLA JANE GOLDSTEIN MORENEED LIMITED Director 2012-07-10 CURRENT 2012-05-31 Dissolved 2016-08-02
NICOLA JANE GOLDSTEIN BEECH TWO LIMITED Director 2011-10-24 CURRENT 2011-07-14 Active
NICOLA JANE GOLDSTEIN BEXHALE LIMITED Director 2011-10-20 CURRENT 2011-08-08 Active - Proposal to Strike off
NICOLA JANE GOLDSTEIN LITECROWN LIMITED Director 2011-10-03 CURRENT 2011-09-21 Dissolved 2017-10-10
NICOLA JANE GOLDSTEIN FLEXBOW LIMITED Director 2011-10-03 CURRENT 2011-09-21 Active
NICOLA JANE GOLDSTEIN HOMEWORK INTERIORS LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
GUY ALISTAIR HARMAN COOMBS CHALLENGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
GUY ALISTAIR HARMAN NATABI GREEN LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GUY ALISTAIR HARMAN COOMBS AUTOMOTIVE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
GUY ALISTAIR HARMAN MAIDENHEAD CARE VILLAGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
GUY ALISTAIR HARMAN COOMBS PERFORMANCE LIMITED Director 2014-12-11 CURRENT 2014-11-10 Active
GUY ALISTAIR HARMAN COOMBS MOTORS LIMITED Director 2014-11-10 CURRENT 2010-07-20 Active
GUY ALISTAIR HARMAN COOMBS RACING LIMITED Director 2014-11-10 CURRENT 2007-08-29 Active
GUY ALISTAIR HARMAN COOMBS OF GUILDFORD LIMITED Director 2014-11-10 CURRENT 2011-10-14 Active
GUY ALISTAIR HARMAN COOMBS HERITAGE LIMITED Director 2014-11-10 CURRENT 2012-08-01 Active
GUY ALISTAIR HARMAN HENTHAMES LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
GUY ALISTAIR HARMAN NATABI RICKMANSWORTH LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
GUY ALISTAIR HARMAN NORTH WESTERN AVENUE WATFORD LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
GUY ALISTAIR HARMAN ADDINGTON REAL ESTATE LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
GUY ALISTAIR HARMAN UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
GUY ALISTAIR HARMAN NATABI PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
GUY ALISTAIR HARMAN FOLEY STREET REAL ESTATE LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2015-09-10
GUY ALISTAIR HARMAN LONDON ROAD INVESTMENTS LIMITED Director 2001-10-10 CURRENT 2001-09-28 Active
GUY ALISTAIR HARMAN NIGEL LAWRENCE LIMITED Director 1995-11-27 CURRENT 1990-06-11 Active
PHILIP LOUIS SPENCER OLD FORD LIMITED Director 2015-11-01 CURRENT 2015-03-23 Dissolved 2016-08-16
PHILIP LOUIS SPENCER EDWARD TAUB & COMPANY LIMITED Director 2014-01-02 CURRENT 2005-03-17 Active
PHILIP LOUIS SPENCER JOHN BRAY PROPERTY SERVICES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
PHILIP LOUIS SPENCER UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PHILIP LOUIS SPENCER PRIMEGATE PROPERTIES (KINGSDOWN) LIMITED Director 2012-10-19 CURRENT 2010-01-26 Active
PHILIP LOUIS SPENCER SWINDON LAND LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
PHILIP LOUIS SPENCER BEXHALE LIMITED Director 2011-10-20 CURRENT 2011-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX
2015-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL FISHMAN / 01/07/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP BERNEY / 21/04/2015
2014-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2014 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS
2014-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-294.70DECLARATION OF SOLVENCY
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MEPHAM / 06/02/2014
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-14AR0113/09/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOMB / 30/08/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL FISHMAN / 30/08/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MEPHAM / 30/08/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS SPENCER / 30/08/2013
2013-07-29AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-07-29AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077716470005
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077716470004
2013-05-21SH0127/09/11 STATEMENT OF CAPITAL GBP 5
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND
2013-01-31AP01DIRECTOR APPOINTED MR GUY ALISTAIR HARMAN
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-04AR0113/09/12 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MR NIGEL PHILIP BERNEY
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-17AP01DIRECTOR APPOINTED MS NICOLA MEPHAM
2011-10-25AP01DIRECTOR APPOINTED MR PHILIP SPENCER
2011-10-24AP01DIRECTOR APPOINTED MR PETER DOMB
2011-09-28AP01DIRECTOR APPOINTED ANDREW DANIEL FISHMAN
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2011-09-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DALESWIFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-08-28
Appointment of Liquidators2014-08-28
Resolutions for Winding-up2014-08-28
Fines / Sanctions
No fines or sanctions have been issued against DALESWIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-06 Outstanding B M SAMUELS FINANCE GROUP PLC
2013-07-06 Outstanding B M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2012-10-23 Outstanding B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2012-05-15 Outstanding B M SAMUELS FINANCE GROUP PLC
DEBENTURE 2012-05-15 Outstanding B M SAMUELS FINANCE GROUP PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALESWIFT LIMITED

Intangible Assets
Patents
We have not found any records of DALESWIFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALESWIFT LIMITED
Trademarks
We have not found any records of DALESWIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALESWIFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DALESWIFT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DALESWIFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDALESWIFT LIMITEDEvent Date2014-08-21
Notice is hereby given that creditors of the Company are required, on or before 3 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 August 2014 Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX Further details contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com, Tel: 01923 236622.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDALESWIFT LIMITEDEvent Date2014-08-20
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX : Further details contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com, Tel: 01923 236622.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDALESWIFT LIMITEDEvent Date2014-08-20
At a General Meeting of the Company held at the offices of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, on 20 August 2014 , at 10.30 am, the following Special and Ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, (IP No. 9672) be appointed liquidator for the purpose of the voluntary winding-up of the Company. Further details contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com, Tel: 01923 236622.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMARLIN (RINGWOOD) LIMITEDEvent Date2010-07-28
Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first dividend will be paid within a period of four months from the last date of proving. The last date for creditors to prove claims in this liquidation is 10 September 2010. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debt or claims to Asher Miller A.C.A. of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Asher Miller , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALESWIFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALESWIFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.