Company NameDaffodil Gifts Limited
Company StatusDissolved
Company Number03760195
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NamePatricia Butcher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Parcau Road
Bridgend
Mid Glamorgan
CF31 4TA
Wales
Secretary NameMr Denis Butcher
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Parcau Road
Bridgend
Mid Glamorgan
CF31 4TA
Wales
Director NameMr Denis Butcher
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Parcau Road
Bridgend
Mid Glamorgan
CF31 4TA
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone01656 662217
Telephone regionBridgend

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mrs Patricia Butcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,414
Current Liabilities£88,584

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
(1 page)
25 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Registered office address changed from 1st Flr. 12 Queen Street Bridgend Mid Glamorgan CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 12 August 2016 (2 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 July 2016Micro company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (1 page)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
21 November 2014Micro company accounts made up to 30 April 2014 (1 page)
21 November 2014Termination of appointment of Denis Butcher as a director on 21 November 2014 (1 page)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from 23 Bridgend Market the Rhiw Shopping Centre Bridgend Mid Glamorgan CF31 1DL on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 23 Bridgend Market the Rhiw Shopping Centre Bridgend Mid Glamorgan CF31 1DL on 4 February 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 27/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 May 2005Return made up to 27/04/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 May 2003Return made up to 27/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: 19 parcau road bridgend mid glamorgan CF31 4TA (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
14 May 2001Return made up to 27/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2000Return made up to 27/04/00; full list of members (6 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 19 parcau road bridgend mid glamorgan CF31 4TA (1 page)
10 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
27 April 1999Incorporation (7 pages)