Company NameDaisychain Contracts Limited
DirectorChristopher William Windle
Company StatusLiquidation
Company Number05041422
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher William Windle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address598 Upper Wortley Road
Rotherham
S61 2SZ
Director NameClive Davison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Westby Close
Ravenfield
Rotherham
S65 4LW
Director NameMr Daniel McRoberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Redewood Close
Redewood Park
Newcastle Upon Tyne
Tyne & Wear
NE5 2NZ
Secretary NameClive Davison
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Westby Close
Ravenfield
Rotherham
S65 4LW
Secretary NameJohn William Tales
NationalityBritish
StatusResigned
Appointed12 April 2007(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Fulton Road
Walkley
Sheffield
S6 3JN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressChesterton Way
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1ST
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2006
Net Worth-£5,050
Cash£320,531
Current Liabilities£1,003,007

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due25 February 2017 (overdue)

Filing History

10 June 2009Order of court to wind up (2 pages)
10 June 2009Order of court to wind up (2 pages)
28 April 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 11/02/08; full list of members (3 pages)
29 July 2008Appointment terminate, director and secretary john tales logged form (1 page)
29 July 2008Appointment terminate, director and secretary john tales logged form (1 page)
29 July 2008Return made up to 11/02/08; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
27 February 2007Return made up to 11/02/07; full list of members (7 pages)
27 February 2007Return made up to 11/02/07; full list of members (7 pages)
7 February 2006Return made up to 11/02/06; full list of members (7 pages)
7 February 2006Return made up to 11/02/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 April 2005Return made up to 11/02/05; full list of members (7 pages)
8 April 2005Return made up to 11/02/05; full list of members (7 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2004Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
11 March 2004Registered office changed on 11/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 February 2004Incorporation (9 pages)
11 February 2004Incorporation (9 pages)