Company NameDaytec Limited
Company StatusDissolved
Company Number11293933
CategoryPrivate Limited Company
Incorporation Date5 April 2018(5 years, 11 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Sarah Walker
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Sharon Suzanne Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Stephen Joseph Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Confirmation statement made on 4 April 2023 with updates (6 pages)
25 November 2022Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
14 April 2022Confirmation statement made on 4 April 2022 with updates (6 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 May 2021Confirmation statement made on 4 April 2021 with updates (6 pages)
5 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
8 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
12 April 2019Confirmation statement made on 4 April 2019 with updates (6 pages)
20 June 2018Change of share class name or designation (2 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-05
  • GBP 100
(27 pages)