Company NameDaedalian Limited
Company StatusDissolved
Company Number03917013
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameGweco 134 Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NamePeter Jonas Giles Hartley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(5 months after company formation)
Appointment Duration17 years, 4 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMiss Catherine Senior
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(5 months after company formation)
Appointment Duration17 years, 4 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NamePeter Jonas Giles Hartley
NationalityBritish
StatusClosed
Appointed10 July 2006(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Street
Skipton
North Yorkshire
BD23 1NS
Director NameIan Peter Johnson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months after company formation)
Appointment Duration6 years (resigned 10 July 2006)
RoleCompany Director
Correspondence Address64 Towngate
Hepton Stall
Hebden Bridge
West Yorkshire
HX7 7NB
Secretary NameIan Peter Johnson
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months after company formation)
Appointment Duration6 years (resigned 10 July 2006)
RoleCompany Director
Correspondence Address64 Towngate
Hepton Stall
Hebden Bridge
West Yorkshire
HX7 7NB
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitedaedalianfurniture.co.uk
Telephone01535 640860
Telephone regionKeighley

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

Financials

Year2013
Net Worth£91
Cash£46
Current Liabilities£62,406

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
31 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
2 December 2016Liquidators' statement of receipts and payments to 12 October 2016 (20 pages)
2 December 2016Liquidators' statement of receipts and payments to 12 October 2016 (20 pages)
26 October 2015Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 October 2015 (2 pages)
22 October 2015Statement of affairs with form 4.19 (5 pages)
22 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
(1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Statement of affairs with form 4.19 (5 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Peter Jonas Giles Hartley on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Peter Jonas Giles Hartley on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Catherine Senior on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Catherine Senior on 20 July 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Catherine Senior on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Peter Jonas Giles Hartley on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Catherine Senior on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Peter Jonas Giles Hartley on 31 December 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 01/02/09; full list of members (4 pages)
2 March 2009Return made up to 01/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / catherine senior / 01/01/2009 (1 page)
23 February 2009Director's change of particulars / catherine senior / 01/01/2009 (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 01/02/08; full list of members (4 pages)
22 April 2008Return made up to 01/02/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 01/02/05; full list of members (7 pages)
27 January 2005Return made up to 01/02/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
4 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 July 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 July 2000Company name changed gweco 134 LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed gweco 134 LIMITED\certificate issued on 12/07/00 (2 pages)
1 February 2000Incorporation (16 pages)
1 February 2000Incorporation (16 pages)