DAEDALIAN LIMITED

Register to unlock more data on OkredoRegister

DAEDALIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03917013

Incorporation date

31/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon30/10/2017
Final Gazette dissolved following liquidation
dot icon30/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-10-12
dot icon25/10/2015
Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2015-10-26
dot icon21/10/2015
Statement of affairs with form 4.19
dot icon21/10/2015
Appointment of a voluntary liquidator
dot icon21/10/2015
Resolutions
dot icon06/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/07/2011
Director's details changed for Catherine Senior on 2011-07-20
dot icon19/07/2011
Director's details changed for Peter Jonas Giles Hartley on 2011-07-20
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon14/03/2010
Director's details changed for Peter Jonas Giles Hartley on 2009-12-31
dot icon14/03/2010
Director's details changed for Catherine Senior on 2009-12-31
dot icon19/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/03/2009
Return made up to 01/02/09; full list of members
dot icon22/02/2009
Director's change of particulars / catherine senior / 01/01/2009
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 01/02/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 01/02/07; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned;director resigned
dot icon09/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 01/02/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 01/02/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 01/02/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/02/2001
Return made up to 01/02/01; full list of members
dot icon03/08/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon25/07/2000
Particulars of mortgage/charge
dot icon23/07/2000
Ad 03/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon12/07/2000
Registered office changed on 13/07/00 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon10/07/2000
Certificate of change of name
dot icon31/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Catherine
Director
02/07/2000 - Present
3
GWECO SECRETARIES LIMITED
Corporate Secretary
31/01/2000 - 02/07/2000
129
GWECO DIRECTORS LIMITED
Corporate Director
31/01/2000 - 02/07/2000
129
Hartley, Peter Jonas Giles
Secretary
09/07/2006 - Present
-
Johnson, Ian Peter
Secretary
02/07/2000 - 09/07/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAEDALIAN LIMITED

DAEDALIAN LIMITED is an(a) Dissolved company incorporated on 31/01/2000 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There are currently 3 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 DAEDALIAN LIMITED?

toggle

DAEDALIAN LIMITED is currently Dissolved. It was registered on 31/01/2000 and dissolved on 30/10/2017.

Where is DAEDALIAN LIMITED located?

toggle

DAEDALIAN LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does DAEDALIAN LIMITED do?

toggle

DAEDALIAN LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for DAEDALIAN LIMITED?

toggle

The latest filing was on 30/10/2017: Final Gazette dissolved following liquidation.