Company NameDaytek Limited
Company StatusDissolved
Company Number03837698
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Day
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address31 Vickers Road
High Green
Sheffield
South Yorkshire
S35 4JY
Secretary NameMr Jonathan Day
NationalityBritish
StatusClosed
Appointed01 March 2003(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 10 April 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Vickers Road
High Green
Sheffield
South Yorkshire
S35 4JY
Director NameTrudi Suzanne Day
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address47 Mountbatten Way
Brabourne Lees
Ashford
Kent
TN25 6PZ
Secretary NameTrudi Suzanne Day
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address47 Mountbatten Way
Brabourne Lees
Ashford
Kent
TN25 6PZ
Director NameMr Richard Antony Dallyn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2009)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address98a Tipton Street
Wincobankn
Sheffield
South Yorkshire
S9 1DF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£415
Cash£13,966
Current Liabilities£18,640

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
18 June 2011Voluntary strike-off action has been suspended (1 page)
18 June 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 September 2009Appointment Terminated Director richard dallyn (1 page)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Appointment terminated director richard dallyn (1 page)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 08/09/08; full list of members (3 pages)
22 September 2008Return made up to 08/09/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 08/09/07; full list of members (7 pages)
9 November 2007Return made up to 08/09/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 08/09/06; full list of members (7 pages)
26 September 2006Return made up to 08/09/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 October 2005Return made up to 08/09/05; full list of members (7 pages)
14 October 2005Return made up to 08/09/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
11 February 2005Return made up to 08/09/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 08/09/03; full list of members (7 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
6 April 2003Registered office changed on 06/04/03 from: 47 mountbatten way brabourne lees ashford kent TN25 6PZ (1 page)
6 April 2003Registered office changed on 06/04/03 from: 47 mountbatten way brabourne lees ashford kent TN25 6PZ (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 08/09/02; full list of members (7 pages)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 September 2001Return made up to 08/09/01; full list of members (6 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 08/09/00; full list of members (6 pages)
27 September 2000Return made up to 08/09/00; full list of members (6 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Ad 26/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Ad 26/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
10 May 2000Registered office changed on 10/05/00 from: 21 rufus isaacs road caversham reading berkshire RG4 6DD (1 page)
10 May 2000Registered office changed on 10/05/00 from: 21 rufus isaacs road caversham reading berkshire RG4 6DD (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (20 pages)
8 September 1999Incorporation (20 pages)