Company NameDaniel Myers Limited
DirectorsDaniel Paul Myers and Amanda Joy Myers
Company StatusActive
Company Number05765470
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Daniel Paul Myers
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address30 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EA
Director NameMrs Amanda Joy Myers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EA
Secretary NameJodi Leah Kendrick
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Kingfisher Way
Leeds
West Yorkshire
LS17 8XA
Director NameMr Marcus Wayne Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2013)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH

Contact

Websitewww.danielmyersltd.co.uk/
Telephone07 115735483
Telephone regionMobile

Location

Registered Address30 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EA
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardAlwoodley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Daniel Myers
100.00%
Ordinary

Financials

Year2014
Net Worth£39,996
Current Liabilities£61,882

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

30 May 2007Delivered on: 1 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 January 2017Appointment of Mrs Amanda Joy Myers as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mrs Amanda Joy Myers as a director on 31 January 2017 (2 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
17 September 2013Termination of appointment of Marcus Lee as a director (1 page)
17 September 2013Termination of appointment of Marcus Lee as a director (1 page)
18 April 2013Director's details changed for Marcus Lee on 2 March 2013 (2 pages)
18 April 2013Director's details changed for Daniel Paul Myers on 2 March 2013 (2 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Marcus Lee on 2 March 2013 (2 pages)
18 April 2013Director's details changed for Marcus Lee on 2 March 2013 (2 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Daniel Paul Myers on 2 March 2013 (2 pages)
18 April 2013Director's details changed for Daniel Paul Myers on 2 March 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 December 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
5 December 2012Administrative restoration application (2 pages)
5 December 2012Administrative restoration application (2 pages)
5 December 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
5 December 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 11/04/09; full list of members (5 pages)
26 June 2009Return made up to 11/04/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 September 2008Return made up to 03/04/08; no change of members (7 pages)
15 September 2008Return made up to 03/04/08; no change of members (7 pages)
23 July 2008Appointment terminated secretary jodi kendrick (1 page)
23 July 2008Appointment terminated secretary jodi kendrick (1 page)
3 March 2008Director appointed marcus lee (1 page)
3 March 2008Director appointed marcus lee (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 August 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
2 August 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 2 woodside mews, clayton wood close, west park, leeds, west yorkshire LS16 6QE (1 page)
5 July 2007Registered office changed on 05/07/07 from: 2 woodside mews, clayton wood close, west park, leeds, west yorkshire LS16 6QE (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)