Company NameDayco Consultants Limited
Company StatusDissolved
Company Number02942836
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarc Hollinshead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 26 March 2002)
RoleBusiness Services Consultant
Correspondence Address55 Church Street
Matlock
Derbyshire
DE4 3BY
Secretary NameHayley Atkinson
NationalityBritish
StatusClosed
Appointed30 November 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address55 Church Street
Matlock
Derbyshire
DE4 3BY
Secretary NameJane Hollinshead
NationalityBritish
StatusResigned
Appointed20 July 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1997)
RoleSecretary
Correspondence AddressEden End Cottage
Whatstandwell
Matlock
Derbyshire
DE4 5EG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address100 Quay Road
Bridlington
East Yorkshire
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2014
Turnover£32,184
Net Worth£993
Cash£4,757
Current Liabilities£4,434

Accounts

Latest Accounts26 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 26 June 1999 (9 pages)
14 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Full accounts made up to 26 June 1998 (9 pages)
14 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Full accounts made up to 26 June 1997 (11 pages)
24 April 1998Registered office changed on 24/04/98 from: eden end cottage whatstandwell matlock derbyshire DE4 5EG (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 July 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1996Return made up to 24/06/96; full list of members (6 pages)
27 April 1996Accounts for a small company made up to 26 June 1995 (5 pages)
6 October 1995Return made up to 24/06/95; full list of members (8 pages)
20 July 1995Registered office changed on 20/07/95 from: 42 alfreton road newton derby D55 5TQ (1 page)