Company NameDaymax Limited
Company StatusDissolved
Company Number02395368
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameDiane Patricia Gowans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 11 December 2001)
RoleAdministrator
Correspondence Address356 Cranbrook Avenue
Hull
HU6 9PH
Secretary NameMichael Gowans
NationalityBritish
StatusClosed
Appointed01 December 1993(4 years, 5 months after company formation)
Appointment Duration8 years (closed 11 December 2001)
RoleCompany Director
Correspondence Address356 Cranbrook Avenue
Hull
HU6 9PH
Director NameMichael Gowans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1993)
RoleC N C Programmer
Correspondence Address8 Knightsbridge Avenue
Grapenhall
Warrington
Cheshire
WA4 2QR
Secretary NameDiane Patricia Gowans
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address8 Knightsbridge Avenue
Grappenhall
Warrington
Cheshire
WA4 2QR

Location

Registered Address356 Cranbrook Avenue
Hull
North Humberside
HU6 9PH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£34,385
Gross Profit£25,110
Net Worth£390
Cash£4,925
Current Liabilities£4,866

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Full accounts made up to 31 July 2000 (7 pages)
29 June 2000Return made up to 15/06/00; full list of members (6 pages)
29 June 2000Registered office changed on 29/06/00 from: 8 knightsbridge avenue grappenhall warrington cheshire WA4 2QR (1 page)
27 March 2000Full accounts made up to 31 July 1999 (6 pages)
20 July 1999Return made up to 15/06/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 July 1998 (6 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
4 March 1998Full accounts made up to 31 July 1997 (7 pages)
8 July 1997Return made up to 15/06/97; no change of members (4 pages)
29 November 1996Full accounts made up to 31 July 1996 (6 pages)
20 August 1996Return made up to 15/06/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 July 1995 (6 pages)