Company NameDays Over Limited
DirectorRichard Gerald Matthews
Company StatusDissolved
Company Number04179271
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Directors

Director NameMr Richard Gerald Matthews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Masham Close
Harrogate
North Yorkshire
HG2 8QG
Secretary NameSusan Mary Matthews
NationalityBritish
StatusCurrent
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years
RoleSecretary
Correspondence Address8 Masham Close
Harrogate
North Yorkshire
HG2 8QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Brown Butler Chartered
Accountants Yorkshire Bank
Chambers Infirmary Street Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Return of final meeting in a members' voluntary winding up (2 pages)
11 May 2001Resolutions
  • RES13 ‐ Re:auth acquisi ag/S320 30/04/01
(17 pages)
4 May 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2001Declaration of solvency (3 pages)
1 May 2001Ad 23/04/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
1 May 2001Ad 10/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 May 2001Statement of affairs (8 pages)
27 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2001New director appointed (2 pages)
14 March 2001Incorporation (15 pages)