Company NameDaisy Decor Ltd
Company StatusDissolved
Company Number05949468
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameOvergleam Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Shirley Anne Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
HU5 3TS
Director NameMr Gary Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address7 Beechdale
Cottingham
North Humberside
HU16 4RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAbacus Accountants Ltd (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
North Humberside
HU5 3TS

Location

Registered Address122 Chanterlands Ave
Hull
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Luke Johnson
9.09%
Ordinary
1 at £1Shirley Johnson
9.09%
Ordinary
9 at £1Gary Johnson
81.82%
Ordinary

Financials

Year2014
Net Worth£81
Cash£5,187
Current Liabilities£6,128

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 June 2020Notification of Shirley Anne Johnson as a person with significant control on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Gary Johnson as a director on 4 June 2020 (1 page)
17 June 2020Cessation of Gary Johnson as a person with significant control on 4 June 2020 (1 page)
17 June 2020Appointment of Mrs Shirley Anne Johnson as a director on 4 June 2020 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 11
(4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 11
(4 pages)
5 October 2015Termination of appointment of Abacus Accountants Ltd as a secretary on 27 September 2015 (1 page)
5 October 2015Termination of appointment of Abacus Accountants Ltd as a secretary on 27 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11
(5 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11
(5 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 January 2013Company name changed overgleam LTD\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed overgleam LTD\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Statement of capital following an allotment of shares on 29 September 2011
  • GBP 11
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 29 September 2011
  • GBP 11
(3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Secretary's details changed for Abacus Accountants Ltd on 29 September 2010 (2 pages)
30 September 2011Secretary's details changed for Abacus Accountants Ltd on 29 September 2010 (2 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Gary Johnson on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Gary Johnson on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Gary Johnson on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 January 2008Return made up to 28/09/07; full list of members (2 pages)
2 January 2008Return made up to 28/09/07; full list of members (2 pages)
27 November 2006Ad 28/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 November 2006Ad 28/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
1 November 2006Secretary resigned (1 page)
28 September 2006Incorporation (12 pages)
28 September 2006Incorporation (12 pages)