Company NameDayman Display Limited
Company StatusDissolved
Company Number01190261
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 6 months ago)
Dissolution Date11 March 2013 (11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Marjorie Dayman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 11 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Peckleton Lane
Desford
Leicester
LE9 9JU
Director NameMr Sidney Harvey Dayman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 11 March 2013)
RoleDisplay Artist
Country of ResidenceEngland
Correspondence Address20 Peckleton Lane
Desford
Leicester
LE9 9JU
Secretary NameMrs Janet Marjorie Dayman
NationalityBritish
StatusClosed
Appointed17 May 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Peckleton Lane
Desford
Leicester
LE9 9JU
Director NameMr Guy Howard Dayman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 11 March 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Stafford Leys
Leicester Forest East
Leicester
Leicestershire
LE3 3LJ
Director NameIan Harvey Dayman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 11 March 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Highfield Street
Market Harborough
Leicestershire
LE16 9AN

Location

Registered AddressResolution House
Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.3k at £1Mr S.h. Dayman
99.11%
Ordinary
100 at £1Guy Howard Dayman
0.44%
Ordinary
100 at £1Ian Harvey Dayman
0.44%
Ordinary
1 at £1Mrs J.m. Dayman
0.00%
Ordinary

Financials

Year2014
Net Worth-£138,604
Cash£17
Current Liabilities£229,116

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
11 December 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
5 October 2012Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Registered office address changed from Sidney House Aylestone Lane Wigston Leicester, LE18 1BD on 19 October 2011 (2 pages)
19 October 2011Statement of affairs with form 4.19 (7 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Statement of affairs with form 4.19 (7 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
(1 page)
19 October 2011Registered office address changed from Sidney House Aylestone Lane Wigston Leicester, LE18 1BD on 19 October 2011 (2 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 22,500
(7 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 22,500
(7 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 22,500
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 22,500
(4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 May 2010Director's details changed for Ian Harvey Dayman on 17 May 2010 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Sidney Harvey Dayman on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Janet Marjorie Dayman on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sidney Harvey Dayman on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Ian Harvey Dayman on 17 May 2010 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Guy Howard Dayman on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Guy Howard Dayman on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Janet Marjorie Dayman on 17 May 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
3 June 2009Director's change of particulars / ian dayman / 06/09/2008 (1 page)
3 June 2009Director's Change of Particulars / ian dayman / 06/09/2008 / HouseName/Number was: , now: 8; Street was: 20 pendragon way, now: highfield street; Area was: leicester forest east, now: ; Post Town was: leicester, now: market harborough; Post Code was: LE3 3EY, now: LE16 9AN; Country was: , now: united kingdom (1 page)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
10 June 2008Return made up to 17/05/08; full list of members (5 pages)
10 June 2008Return made up to 17/05/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 July 2007Return made up to 17/05/07; full list of members (3 pages)
10 July 2007Return made up to 17/05/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 May 2005Return made up to 17/05/05; full list of members (2 pages)
20 May 2005Return made up to 17/05/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 May 2004Return made up to 17/05/04; full list of members (7 pages)
17 May 2004Return made up to 17/05/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 May 2002Return made up to 17/05/02; full list of members (7 pages)
20 May 2002Return made up to 17/05/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 June 2000Ad 30/11/99--------- £ si 20000@1=20000 £ ic 2500/22500 (2 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
12 June 2000Ad 30/11/99--------- £ si 20000@1=20000 £ ic 2500/22500 (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Return made up to 17/05/99; no change of members (4 pages)
27 May 1999Return made up to 17/05/99; no change of members (4 pages)
24 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 June 1998Return made up to 17/05/98; full list of members (6 pages)
1 June 1998Return made up to 17/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 June 1997Return made up to 17/05/97; no change of members (4 pages)
16 June 1997Return made up to 17/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
31 May 1996Return made up to 17/05/96; no change of members (4 pages)
31 May 1996Return made up to 17/05/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 30 November 1994 (7 pages)
5 February 1996Accounts for a small company made up to 30 November 1994 (7 pages)
14 June 1995Return made up to 17/05/95; full list of members (6 pages)
14 June 1995Return made up to 17/05/95; full list of members (6 pages)
12 November 1974Incorporation (13 pages)
12 November 1974Incorporation (13 pages)