Edinville
Aberlour
Banffshire
AB38 9ND
Scotland
Director Name | David Stephens Leach |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 December 2011) |
Role | Sales Director |
Correspondence Address | Lower Blairnain Edinville Aberlour Banffshire AB38 9ND Scotland |
Secretary Name | David Stephens Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 27 December 2011) |
Role | Sales Director |
Correspondence Address | Lower Blairnain Edinville Aberlour Banffshire AB38 9ND Scotland |
Secretary Name | Gordon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Windsor Crescent Ulverston Cumbria LA12 9NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o peter howard & co wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LY (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o peter howard & co wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LY (1 page) |
10 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: the croft winksley ripon north yorkshire HG4 3NR (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: the croft winksley ripon north yorkshire HG4 3NR (1 page) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
6 December 2006 | Company name changed daily care LIMITED\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed daily care LIMITED\certificate issued on 06/12/06 (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 June 2005 | Return made up to 10/06/05; change of members (7 pages) |
20 June 2005 | Return made up to 10/06/05; change of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 10/06/00; full list of members
|
20 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
8 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 10/06/98; no change of members
|
20 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 10/06/97; full list of members
|
4 July 1996 | Ad 14/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
4 July 1996 | Ad 14/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Incorporation (14 pages) |