Desford
Leicester
LE9 9JU
Director Name | Mr Sidney Harvey Dayman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 11 March 2013) |
Role | Display Artist |
Country of Residence | England |
Correspondence Address | 20 Peckleton Lane Desford Leicester LE9 9JU |
Secretary Name | Mrs Janet Marjorie Dayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Peckleton Lane Desford Leicester LE9 9JU |
Director Name | Mr Guy Howard Dayman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 March 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Stafford Leys Leicester Forest East Leicester Leicestershire LE3 3LJ |
Director Name | Ian Harvey Dayman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 March 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Highfield Street Market Harborough Leicestershire LE16 9AN |
Registered Address | Resolution House Mill Hill Leeds West Yorkshire LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
22.3k at £1 | Mr S.h. Dayman 99.11% Ordinary |
---|---|
100 at £1 | Guy Howard Dayman 0.44% Ordinary |
100 at £1 | Ian Harvey Dayman 0.44% Ordinary |
1 at £1 | Mrs J.m. Dayman 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,604 |
Cash | £17 |
Current Liabilities | £229,116 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 December 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 October 2012 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Registered office address changed from Sidney House Aylestone Lane Wigston Leicester, LE18 1BD on 19 October 2011 (2 pages) |
19 October 2011 | Statement of affairs with form 4.19 (7 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Statement of affairs with form 4.19 (7 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Registered office address changed from Sidney House Aylestone Lane Wigston Leicester, LE18 1BD on 19 October 2011 (2 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 May 2010 | Director's details changed for Ian Harvey Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Sidney Harvey Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Janet Marjorie Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sidney Harvey Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harvey Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Guy Howard Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Guy Howard Dayman on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Janet Marjorie Dayman on 17 May 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / ian dayman / 06/09/2008 (1 page) |
3 June 2009 | Director'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 2009 | Return made up to 17/05/09; full list of members (5 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 June 2000 | Ad 30/11/99--------- £ si 20000@1=20000 £ ic 2500/22500 (2 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 June 2000 | Ad 30/11/99--------- £ si 20000@1=20000 £ ic 2500/22500 (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 17/05/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
31 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 30 November 1994 (7 pages) |
5 February 1996 | Accounts for a small company made up to 30 November 1994 (7 pages) |
14 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
12 November 1974 | Incorporation (13 pages) |
12 November 1974 | Incorporation (13 pages) |