Company NameDaynes Office Equipment Limited
DirectorsEthel Anne Simpson and Gary David Simpson
Company StatusDissolved
Company Number01613963
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Previous NameMy Secretary Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEthel Anne Simpson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleManagement
Correspondence AddressWatsons Farm
Risplith
Ripon
North Yorkshire
HG4 3EP
Director NameGary David Simpson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressWatsons Farm
Risplith
Ripon
North Yorkshire
HG4 3EP
Secretary NameGary David Simpson
NationalityBritish
StatusCurrent
Appointed23 September 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressWatsons Farm
Risplith
Ripon
North Yorkshire
HG4 3EP
Director NameMrs Marie Bubb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1996)
RoleSecretary
Correspondence AddressVine Cottage 10 Vinefield Court
Kersey Road
Flushing
Cornwall
TR11 5TR
Director NameMr Michael Edward Bubb
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1996)
RoleSales Manager
Correspondence AddressVine Cottage 10 Vinefield Court
Kersey Road
Flushing
Cornwall
TR11 5TR
Secretary NameMrs Marie Bubb
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressVine Cottage 10 Vinefield Court
Kersey Road
Flushing
Cornwall
TR11 5TR

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2002Liquidators statement of receipts and payments (6 pages)
10 December 2001Liquidators statement of receipts and payments (6 pages)
25 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: cork gully 35 bull street birmingham B4 6JT (1 page)
21 December 2000Liquidators statement of receipts and payments (7 pages)
14 August 2000O/C liq ipo (7 pages)
14 August 2000Appointment of a voluntary liquidator (2 pages)
4 July 2000Liquidators statement of receipts and payments (6 pages)
17 March 2000C/O re change of liq (9 pages)
17 March 2000Appointment of a voluntary liquidator (1 page)
10 January 2000Liquidators statement of receipts and payments (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
21 December 1998Receiver ceasing to act (1 page)
14 December 1998Registered office changed on 14/12/98 from: 55 east parade harrogate north yorkshire HG1 5LQ (1 page)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Statement of affairs (10 pages)
23 February 1998Administrative Receiver's report (12 pages)
29 December 1997Appointment of receiver/manager (2 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Company name changed my secretary LIMITED\certificate issued on 15/09/97 (2 pages)
19 June 1997Registered office changed on 19/06/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned;director resigned (1 page)
4 April 1996Return made up to 28/03/96; full list of members (5 pages)
9 October 1995Full accounts made up to 30 June 1995 (6 pages)
26 April 1995Return made up to 28/03/95; full list of members (10 pages)