Company NameDayfield Graphics Limited
Company StatusDissolved
Company Number04787690
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Andrea Stephenson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rawcliffe Drive
Clifton
York
YO30 6PD
Director NameMr Martin Stephenson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rawcliffe Drive
Clifton
York
YO30 6PD
Secretary NameMrs Andrea Stephenson
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rawcliffe Drive
Clifton
York
YO30 6PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dayfieldgraphics.co.uk
Telephone0121 6630456
Telephone regionBirmingham

Location

Registered AddressC/O Clark Business Recovery
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

20 at £1Andrea Stephenson & Martin Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,991
Current Liabilities£55,575

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Statement of affairs with form 4.19 (6 pages)
2 July 2013Registered office address changed from 1 Concorde Park, Amy Johnson Way York YO30 4WT England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 1 Concorde Park, Amy Johnson Way York YO30 4WT England on 2 July 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 20
(5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 20
(5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 June 2010Director's details changed for Martin Stephenson on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Andrea Stephenson on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Martin Stephenson on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Andrea Stephenson on 4 June 2010 (2 pages)
23 June 2010Registered office address changed from No 1 Concorde Park, Amy Johnson Way, Clifton Moor York YO3 4WT on 23 June 2010 (1 page)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 June 2007Return made up to 04/06/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 June 2006Return made up to 04/06/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 June 2005Return made up to 04/06/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 June 2004Return made up to 04/06/04; full list of members (7 pages)
25 March 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 July 2003Ad 04/06/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Registered office changed on 09/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 June 2003New secretary appointed;new director appointed (1 page)
4 June 2003Incorporation (16 pages)