Company NameDomestic Days Limited
Company StatusDissolved
Company Number06481193
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMichelle Katherine Whitelaw
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cookson Way
Brough With St Giles
Catterick Garrison
North Yorkshire
DL9 4XG
Secretary NameMichelle Katherine Whitelaw
NationalityBritish
StatusClosed
Appointed21 May 2008(3 months, 4 weeks after company formation)
Appointment Duration3 years (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cookson Way
Brough With St Giles
Catterick Garrison
North Yorkshire
DL9 4XG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameAddison & Co Teesdale Ltd (Corporation)
StatusResigned
Appointed08 February 2008(2 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2008)
Correspondence Address91 Galgate
Barnard Castle
County Durham
DL12 8ES

Location

Registered Address52 Cookson Way
Brough With St Giles
Catterick
North Yorkshire
DL9 4XG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrough with St. Giles
WardHornby Castle
Built Up AreaColburn

Financials

Year2014
Net Worth-£17,609
Cash£24
Current Liabilities£13,496

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (6 pages)
17 February 2011Application to strike the company off the register (6 pages)
28 February 2010Director's details changed for Michelle Katherine Whitelaw on 20 January 2010 (2 pages)
28 February 2010Director's details changed for Michelle Katherine Whitelaw on 20 January 2010 (2 pages)
28 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-28
  • GBP 10
(4 pages)
28 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-28
  • GBP 10
(4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 23/01/09; full list of members (3 pages)
16 March 2009Return made up to 23/01/09; full list of members (3 pages)
29 May 2008Secretary appointed michelle katherine whitelaw (2 pages)
29 May 2008Secretary appointed michelle katherine whitelaw (2 pages)
29 May 2008Appointment terminated secretary addison & co teesdale LTD (1 page)
29 May 2008Appointment Terminated Secretary addison & co teesdale LTD (1 page)
22 April 2008Registered office changed on 22/04/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page)
22 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page)
22 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
1 April 2008Secretary appointed addison & co teesdale LTD (2 pages)
1 April 2008Ad 08/02/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
1 April 2008Secretary appointed addison & co teesdale LTD (2 pages)
1 April 2008Ad 08/02/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 April 2008Director appointed michelle katherine whitelaw (2 pages)
1 April 2008Director appointed michelle katherine whitelaw (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (22 pages)
23 January 2008Incorporation (22 pages)