Company NameThe Day Limited
Company StatusDissolved
Company Number04767584
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameDay Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
Director NameRichard Addis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bruton Street
London
W1J 6QW
Secretary NameJonathan Charles Stobart
NationalityBritish
StatusResigned
Appointed20 February 2006(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2006)
RoleSecretary
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Secretary NameTeresa Miles Walsh
StatusResigned
Appointed13 June 2006(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2009)
RoleCompany Director
Correspondence AddressRidgeway Lodge Skeats Bush
East Hendred
Wantage
Oxfordshire
OX12 8LH
Director NameMr Dominic Jonathan Hardisty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway Lodge
Skeats Bush
East Hendred
Oxfordshire
OX12 8LH
Director NameMr Leonard Milton Sanderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Stokesheath Road
Fairoak Lane
Oxshott
Surrey
KT22 0PP
Secretary NameMr Richard James Addis
NationalityBritish
StatusResigned
Appointed06 May 2009(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Honeywell Road
London
SW11 6ED
Director NameMr Robert Ian Murrells
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLundie Penny Royal Road
Danbury
Chelmsford
Essex
CM3 4ED
Director NameMr Adam Paul Gould
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
Director NameMr Joshua Alexander Morris
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
Director NameMr Glenn Rowe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

205.9k at £0.01Debra Morris
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Appointment of Mr Jeffrey Clive Morris as a director (2 pages)
17 November 2011Termination of appointment of Joshua Alexander Morris as a director on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Joshua Morris as a director (1 page)
17 November 2011Appointment of Mr Jeffrey Clive Morris as a director on 17 November 2011 (2 pages)
15 November 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 November 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
14 November 2011Termination of appointment of Adam Gould as a director (1 page)
14 November 2011Termination of appointment of Adam Paul Gould as a director on 14 November 2011 (1 page)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2,058.82
(5 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2,058.82
(5 pages)
11 April 2011Termination of appointment of Glenn Rowe as a director (2 pages)
11 April 2011Termination of appointment of Glenn Rowe as a director (2 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 August 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
25 August 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
10 August 2010Appointment of Mr Glenn Rowe as a director (2 pages)
10 August 2010Appointment of Mr Adam Gould as a director (2 pages)
10 August 2010Appointment of Mr Adam Gould as a director (2 pages)
10 August 2010Appointment of Mr Glenn Rowe as a director (2 pages)
10 August 2010Appointment of Mr Joshua Alexander Morris as a director (2 pages)
10 August 2010Appointment of Mr Joshua Alexander Morris as a director (2 pages)
9 August 2010Termination of appointment of Robert Murrells as a director (1 page)
9 August 2010Termination of appointment of Richard Addis as a director (1 page)
9 August 2010Termination of appointment of Richard Addis as a director (1 page)
9 August 2010Termination of appointment of Robert Murrells as a director (1 page)
27 April 2010Termination of appointment of Richard Addis as a secretary (1 page)
27 April 2010Termination of appointment of Richard Addis as a secretary (1 page)
26 April 2010Appointment of Mr Robert Ian Murrells as a director (2 pages)
26 April 2010Termination of appointment of Leonard Sanderson as a director (1 page)
26 April 2010Termination of appointment of Leonard Sanderson as a director (1 page)
26 April 2010Termination of appointment of Richard Addis as a secretary (1 page)
26 April 2010Appointment of Mr Robert Ian Murrells as a director (2 pages)
26 April 2010Termination of appointment of Richard Addis as a secretary (1 page)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Richard Addis on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Mr Leonard Milton Sanderson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Richard Addis on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Leonard Milton Sanderson on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
13 July 2009Secretary appointed richard james addis (2 pages)
13 July 2009Secretary appointed richard james addis (2 pages)
6 July 2009Appointment Terminated Secretary teresa walsh (1 page)
6 July 2009Appointment terminated secretary teresa walsh (1 page)
30 June 2009Registered office changed on 30/06/2009 from ridgeway lodge, skeats bush east hendred wantage oxfordshire OX12 8LH (1 page)
30 June 2009Registered office changed on 30/06/2009 from ridgeway lodge, skeats bush east hendred wantage oxfordshire OX12 8LH (1 page)
9 May 2009Appointment Terminated Director dominic hardisty (1 page)
9 May 2009Appointment terminated director dominic hardisty (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
8 December 2008Secretary's change of particulars / teresa walsh / 01/10/2008 (2 pages)
8 December 2008Secretary's Change of Particulars / teresa walsh / 01/10/2008 / Nationality was: american, now: other; Title was: , now: mrs; HouseName/Number was: , now: ridgeway lodge; Street was: 17 south lodge circus road, now: skeats bush; Area was: , now: east hendred; Post Town was: london, now: wantage; Region was: , now: oxfordshire; Post Code was: NW8 9E (2 pages)
30 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
4 December 2007Return made up to 12/10/07; full list of members (3 pages)
4 December 2007Return made up to 12/10/07; full list of members (3 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 28 bruton street london W1J 6QW (1 page)
10 October 2007Registered office changed on 10/10/07 from: 28 bruton street london W1J 6QW (1 page)
25 June 2007Accounts made up to 31 May 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 November 2006Return made up to 12/10/06; full list of members (3 pages)
3 November 2006Return made up to 12/10/06; full list of members (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 06/06/06
(2 pages)
11 July 2006S-div 06/06/06 (1 page)
11 July 2006S-div 06/06/06 (1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2006Ad 06/06/06--------- £ si [email protected]=998 £ ic 2058/3056 (3 pages)
11 July 2006Ad 06/06/06--------- £ si [email protected]=998 £ ic 2058/3056 (3 pages)
5 July 2006S-div 06/06/06 (1 page)
5 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide shares 06/06/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2006S-div 06/06/06 (1 page)
5 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2006Ad 06/06/06--------- £ si [email protected]=998 £ ic 1060/2058 (2 pages)
5 July 2006Ad 06/06/06--------- £ si [email protected]=998 £ ic 1060/2058 (2 pages)
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2006Ad 15/06/06--------- £ si [email protected]=1058 £ ic 2/1060 (2 pages)
23 June 2006Nc inc already adjusted 15/06/06 (1 page)
23 June 2006Nc inc already adjusted 15/06/06 (1 page)
23 June 2006Ad 15/06/06--------- £ si [email protected]=1058 £ ic 2/1060 (2 pages)
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2006Memorandum and Articles of Association (2 pages)
29 March 2006Memorandum and Articles of Association (2 pages)
20 March 2006Company name changed day LTD\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed day LTD\certificate issued on 20/03/06 (2 pages)
20 February 2006Registered office changed on 20/02/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
23 December 2005Accounts made up to 31 May 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
5 February 2005Accounts made up to 31 May 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
2 August 2004Return made up to 31/07/04; full list of members (2 pages)
2 August 2004Return made up to 31/07/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b 29 harley street london W1G 9QR (1 page)
16 May 2003Incorporation (8 pages)
16 May 2003Incorporation (8 pages)