Company NameDaisy Enterprises Limited
Company StatusDissolved
Company Number07365102
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Julian Richard Ellis D'Arcy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr William Patrick Gareth Norris
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Secretary NameMr John Roddison
StatusClosed
Appointed04 November 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sirron LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,132
Cash£226
Current Liabilities£24,701

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Director's details changed for Mr William Patrick Gareth Norris on 30 March 2017 (2 pages)
30 March 2017Application to strike the company off the register (1 page)
30 March 2017Director's details changed for Mr William Patrick Gareth Norris on 30 March 2017 (2 pages)
30 March 2017Application to strike the company off the register (1 page)
18 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
26 July 2013Director's details changed for Mr William Patrick Gareth Norris on 31 October 2012 (2 pages)
26 July 2013Director's details changed for Mr William Patrick Gareth Norris on 31 October 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 January 2012Previous accounting period extended from 30 July 2011 to 31 July 2011 (1 page)
6 January 2012Previous accounting period extended from 30 July 2011 to 31 July 2011 (1 page)
4 November 2011Appointment of Mr John Roddison as a secretary (1 page)
4 November 2011Appointment of Mr John Roddison as a secretary (1 page)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
26 July 2011Current accounting period shortened from 30 September 2011 to 30 July 2011 (1 page)
26 July 2011Current accounting period shortened from 30 September 2011 to 30 July 2011 (1 page)
15 November 2010Director's details changed for Mr Julian Richard Ellis D'arcy on 10 November 2010 (3 pages)
15 November 2010Director's details changed for Mr Julian Richard Ellis D'arcy on 10 November 2010 (3 pages)
20 September 2010Termination of appointment of John Roddison as a director (2 pages)
20 September 2010Appointment of William Patrick Gareth Norris as a director (3 pages)
20 September 2010Appointment of Julian Richard Ellis D'arcy as a director (3 pages)
20 September 2010Appointment of Julian Richard Ellis D'arcy as a director (3 pages)
20 September 2010Appointment of William Patrick Gareth Norris as a director (3 pages)
20 September 2010Termination of appointment of John Roddison as a director (2 pages)
3 September 2010Incorporation (34 pages)
3 September 2010Incorporation (34 pages)