Company NameDaisy Taylor's Limited
Company StatusDissolved
Company Number05554086
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristine Mary Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302
Stockton Lane
York
YO31 1JW
Secretary NameIan Taylor
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address302 Stockton Lane
York
YO31 1JW

Contact

Websitedaisytaylors.co.uk
Telephone01904 638797
Telephone regionYork

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christine Mary Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£45,547
Cash£9,097
Current Liabilities£22,961

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
27 June 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
9 August 2017Change of details for Mrs Christine Mary Taylor as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mrs Christine Mary Taylor as a person with significant control on 9 August 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
25 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Christine Mary Taylor on 5 September 2010 (2 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Christine Mary Taylor on 5 September 2010 (2 pages)
28 September 2010Director's details changed for Christine Mary Taylor on 5 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2009Return made up to 05/09/09; full list of members (3 pages)
23 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 September 2008Return made up to 05/09/08; full list of members (3 pages)
23 September 2008Return made up to 05/09/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 September 2007Return made up to 05/09/07; full list of members (2 pages)
14 September 2007Return made up to 05/09/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 September 2006Return made up to 05/09/06; full list of members (2 pages)
20 September 2006Return made up to 05/09/06; full list of members (2 pages)
19 October 2005Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
19 October 2005Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
5 September 2005Incorporation (17 pages)
5 September 2005Incorporation (17 pages)