Company NameDaylight Domes Limited
Company StatusDissolved
Company Number08925150
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher David Lodge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Nigel Anthony Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Goldsworth Park Trading Estate
Kestrel Way
Woking
Surrey
GU21 3BA
Director NameMr Christopher Paul Chapman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2015)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Goldsworth Park Trading Estate Kestrel Way
Woking
Surrey
GU21 3BA
Director NameMr John Andrew Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2015)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Goldsworth Park Trading Estate Kestrel Way
Woking
Surrey
GU21 3BA

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Nigel Chapman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
3 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 September 2015Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page)
11 September 2015Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page)
11 September 2015Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page)
11 September 2015Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page)
11 September 2015Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page)
11 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 September 2015Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page)
11 September 2015Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages)
14 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
14 May 2014Appointment of Mr Christopher Paul Chapman as a director (3 pages)
14 May 2014Appointment of Mr John Andrew Chapman as a director (3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(22 pages)