ALAN DAY LIMITED

Register to unlock more data on OkredoRegister

ALAN DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00784239

Incorporation date

11/12/1963

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 1ST FLOOR, Global House, 303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1963)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon22/10/2024
Application to strike the company off the register
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon08/03/2021
Termination of appointment of Stephen Robert Day as a director on 2020-05-29
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-01 with updates
dot icon14/04/2020
Change of details for Mr Alan Edwin Day as a person with significant control on 2020-04-14
dot icon14/04/2020
Director's details changed for Alan Edwin Day on 2020-04-14
dot icon14/04/2020
Director's details changed for Stephen Robert Day on 2020-04-14
dot icon14/04/2020
Director's details changed for Stephen Robert Day on 2020-04-14
dot icon14/04/2020
Director's details changed for Mr Michael John Day on 2020-04-14
dot icon14/04/2020
Director's details changed for Alan Edwin Day on 2020-04-14
dot icon14/04/2020
Director's details changed for Alan Christian Day on 2020-04-14
dot icon14/04/2020
Director's details changed for Mr Michael John Day on 2020-04-14
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Stephen Fossey as a secretary
dot icon04/04/2011
Termination of appointment of Stephen Fossey as a director
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/05/2010
Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 2010-05-06
dot icon06/05/2010
Director's details changed for Stephen Robert Day on 2010-03-01
dot icon06/05/2010
Director's details changed for Alan Christian Day on 2010-03-01
dot icon06/05/2010
Director's details changed for Stephen Geoffrey Fossey on 2010-03-01
dot icon25/08/2009
Accounts for a small company made up to 2008-12-31
dot icon20/03/2009
Return made up to 01/03/09; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/03/2008
Return made up to 01/03/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Director's particulars changed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
Registered office changed on 10/08/07 from: 60 neasden lane london NW10 2UW
dot icon22/03/2007
Return made up to 01/03/07; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 01/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 01/03/04; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Secretary's particulars changed;director's particulars changed
dot icon07/07/2003
Director resigned
dot icon28/03/2003
Return made up to 01/03/03; full list of members
dot icon28/03/2003
Director's particulars changed
dot icon28/03/2003
Director's particulars changed
dot icon21/03/2003
Director's particulars changed
dot icon21/03/2003
Director's particulars changed
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 01/03/02; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Location of register of members
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Memorandum and Articles of Association
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Declaration of assistance for shares acquisition
dot icon03/05/2000
Director resigned
dot icon12/04/2000
Resolutions
dot icon06/03/2000
Return made up to 01/03/00; full list of members
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
New secretary appointed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 01/03/99; full list of members
dot icon16/03/1999
New director appointed
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 13/06/98; full list of members
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 13/06/97; full list of members
dot icon27/03/1997
Registered office changed on 27/03/97 from: 517 watford way mill hill london NW7 2QH
dot icon24/10/1996
Director resigned
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
Return made up to 13/06/96; full list of members
dot icon23/10/1995
Director resigned
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Return made up to 13/06/95; full list of members
dot icon13/07/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 22/11/94 from: 341 finchley road london NW3 6ET
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon04/07/1994
Return made up to 13/06/94; full list of members
dot icon24/01/1994
Director's particulars changed
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Return made up to 13/06/93; full list of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
New director appointed
dot icon30/03/1993
New secretary appointed;director resigned
dot icon30/03/1993
Secretary resigned
dot icon30/03/1993
Director's particulars changed
dot icon30/03/1993
Director resigned
dot icon26/06/1992
Full group accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 13/06/92; full list of members
dot icon15/04/1992
New director appointed
dot icon19/03/1992
Particulars of mortgage/charge
dot icon19/08/1991
Return made up to 13/06/91; full list of members
dot icon12/06/1991
Full group accounts made up to 1990-12-31
dot icon18/04/1991
Return made up to 01/03/91; full list of members
dot icon28/01/1991
Resolutions
dot icon22/10/1990
Return made up to 13/06/90; full list of members
dot icon14/06/1990
Full group accounts made up to 1989-12-31
dot icon05/09/1989
Return made up to 13/06/89; full list of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon16/02/1989
Declaration of satisfaction of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon19/12/1988
Return made up to 25/08/88; full list of members
dot icon07/12/1988
Full group accounts made up to 1987-12-31
dot icon20/05/1988
Particulars of mortgage/charge
dot icon20/05/1988
Particulars of mortgage/charge
dot icon25/09/1987
Return made up to 09/06/87; full list of members
dot icon01/09/1987
Full group accounts made up to 1985-12-31
dot icon02/07/1987
Accounts made up to 1986-12-31
dot icon16/01/1987
Particulars of mortgage/charge
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Particulars of mortgage/charge
dot icon07/08/1986
New director appointed
dot icon15/01/1970
Particulars of mortgage/charge
dot icon30/12/1968
Particulars of mortgage/charge
dot icon11/12/1963
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Stephen Robert
Director
08/02/2001 - 29/05/2020
3
Day, Michael John
Director
08/02/2001 - Present
7
Day, Alan Christian
Director
08/02/2001 - Present
4
Fossey, Stephen Geoffrey
Director
08/02/2001 - 01/10/2009
3
Blair, Philip Michael
Director
09/03/1999 - 30/06/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN DAY LIMITED

ALAN DAY LIMITED is an(a) Dissolved company incorporated on 11/12/1963 with the registered office located at C/O 1ST FLOOR, Global House, 303 Ballards Lane, London N12 8NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN DAY LIMITED?

toggle

ALAN DAY LIMITED is currently Dissolved. It was registered on 11/12/1963 and dissolved on 14/01/2025.

Where is ALAN DAY LIMITED located?

toggle

ALAN DAY LIMITED is registered at C/O 1ST FLOOR, Global House, 303 Ballards Lane, London N12 8NP.

What does ALAN DAY LIMITED do?

toggle

ALAN DAY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALAN DAY LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.