Company NameDay Over Limited
Company StatusDissolved
Company Number05088273
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Gill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(6 months after company formation)
Appointment Duration7 years, 1 month (closed 22 November 2011)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameMr Malcolm Gill
NationalityBritish
StatusClosed
Appointed01 October 2004(6 months after company formation)
Appointment Duration7 years, 1 month (closed 22 November 2011)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMrs Margaret Elizabeth Davies Gill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2006)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Bank Street
Brighouse
West Yorkshire
HD6 1BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(5 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Director's details changed for Mr Malcolm Gill on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Malcolm Gill on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Margaret Elizabeth Davies Gill on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Margaret Elizabeth Davies Gill on 3 March 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Margaret Elizabeth Davies Gill on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Malcolm Gill on 3 March 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 September 2009Accounts made up to 31 March 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 May 2009Return made up to 30/03/09; full list of members (3 pages)
14 May 2009Return made up to 30/03/09; full list of members (3 pages)
2 June 2008Return made up to 30/03/08; no change of members (7 pages)
2 June 2008Return made up to 30/03/08; no change of members (7 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 May 2008Accounts made up to 31 March 2008 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts made up to 31 March 2007 (1 page)
23 April 2007Return made up to 30/03/07; full list of members (7 pages)
23 April 2007Return made up to 30/03/07; full list of members (7 pages)
26 September 2006Accounts made up to 31 March 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
30 January 2006Accounts made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Return made up to 30/03/05; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)