DAILYS LIMITED

Register to unlock more data on OkredoRegister

DAILYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02813176

Incorporation date

26/04/1993

Size

Medium

Contacts

Registered address

Registered address

3m Centre Cain Road, Bracknell, Berkshire RG12 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1993)
dot icon29/03/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Return of final meeting in a members' voluntary winding up
dot icon25/02/2014
Appointment of a voluntary liquidator
dot icon25/02/2014
Resolutions
dot icon25/02/2014
Declaration of solvency
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/04/2013
Appointment of David James Ashley as a director on 2013-04-01
dot icon03/04/2013
Appointment of Mr David James Ashley as a secretary on 2013-04-01
dot icon03/04/2013
Termination of appointment of Christopher Pickett as a director on 2013-03-31
dot icon03/04/2013
Termination of appointment of Christopher Pikett as a secretary on 2013-03-31
dot icon03/03/2013
Appointment of Paul Andreas Keel as a director on 2013-02-22
dot icon25/02/2013
Termination of appointment of James Willard Mcsheffrey as a director on 2013-02-22
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon18/09/2012
Miscellaneous
dot icon29/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon08/06/2011
Appointment of Donald Gray as a director
dot icon07/06/2011
Termination of appointment of Kenneth Brownlee as a director
dot icon23/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/03/2011
Accounts made up to 2010-12-31
dot icon30/01/2011
Appointment of James Willard Mcsheffrey as a director
dot icon19/01/2011
Termination of appointment of James Mcsheffrey as a director
dot icon30/09/2010
Resolutions
dot icon18/08/2010
Appointment of Kenneth Arthur Brownlee as a director
dot icon10/08/2010
Appointment of Christopher Pikett as a secretary
dot icon09/08/2010
Appointment of Christopher Pickett as a director
dot icon09/08/2010
Registered office address changed from Dailys House Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1st on 2010-08-10
dot icon09/08/2010
Termination of appointment of Susan Sallon as a secretary
dot icon09/08/2010
Termination of appointment of Susan Sallon as a director
dot icon09/08/2010
Termination of appointment of Rebecca Lewis as a director
dot icon09/08/2010
Termination of appointment of Benjamin Sallon as a director
dot icon09/08/2010
Termination of appointment of David Sallon as a director
dot icon08/08/2010
Appointment of James Willard Mcsheffrey as a director
dot icon03/08/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2010
Auditor's resignation
dot icon07/07/2010
Miscellaneous
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2010
Accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon23/05/2010
Director's details changed for Susan Carol Sallon on 2010-04-27
dot icon23/05/2010
Director's details changed for David Melvyn Sallon on 2010-04-27
dot icon23/05/2010
Director's details changed for Benjamin Myer Sallon on 2010-04-27
dot icon23/05/2010
Director's details changed for Rebecca Jane Lewis on 2010-04-27
dot icon28/09/2009
Accounts made up to 2009-04-30
dot icon28/06/2009
Return made up to 27/04/09; full list of members
dot icon07/12/2008
Amended accounts made up to 2008-04-30
dot icon27/11/2008
Accounts made up to 2008-04-30
dot icon18/11/2008
Return made up to 27/04/08; full list of members
dot icon20/05/2008
Resolutions
dot icon27/02/2008
Accounts made up to 2007-04-30
dot icon25/02/2008
Return made up to 27/04/07; full list of members
dot icon19/02/2008
Particulars of mortgage/charge
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon24/07/2006
Return made up to 27/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/07/2005
Return made up to 27/04/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2004
Return made up to 27/04/04; full list of members
dot icon19/02/2004
-
dot icon12/11/2003
Resolutions
dot icon22/07/2003
Registered office changed on 23/07/03 from: unit T4 tower close redwither industrial complex wrexham LL13 9WB
dot icon10/07/2003
Particulars of mortgage/charge
dot icon05/06/2003
Return made up to 27/04/03; full list of members
dot icon04/03/2003
-
dot icon09/05/2002
Return made up to 27/04/02; full list of members
dot icon19/03/2002
-
dot icon12/06/2001
Return made up to 27/04/01; full list of members
dot icon25/10/2000
-
dot icon18/05/2000
Return made up to 27/04/00; full list of members
dot icon08/08/1999
-
dot icon08/08/1999
Return made up to 27/04/99; no change of members
dot icon17/12/1998
-
dot icon19/07/1998
Return made up to 27/04/98; full list of members
dot icon27/04/1998
-
dot icon22/04/1998
Registered office changed on 23/04/98 from: 2 sinderland road altrincham WA14 5ET
dot icon06/10/1997
Return made up to 27/04/97; no change of members
dot icon26/11/1996
-
dot icon01/05/1996
Return made up to 27/04/96; no change of members
dot icon04/02/1996
Particulars of mortgage/charge
dot icon12/12/1995
-
dot icon18/06/1995
Return made up to 27/04/95; full list of members
dot icon09/05/1995
Memorandum and Articles of Association
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Ad 22/03/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon09/05/1995
£ nc 100/20000 21/03/95
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Registered office changed on 25/04/95 from: 3 fieldhouse road rochdale lancs OL12 0AA
dot icon24/04/1995
-
dot icon03/05/1993
Secretary resigned
dot icon26/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, David James
Director
31/03/2013 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1993 - 26/04/1993
99600
Mr David Melvyn Sallon
Director
26/04/1993 - 05/07/2010
6
Susan Carol Sallon
Director
21/03/1995 - 05/07/2010
3
Mrs Rebecca Jane Lewis
Director
14/09/2006 - 05/07/2010
2

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 DAILYS LIMITED

DAILYS LIMITED is an(a) Dissolved company incorporated on 26/04/1993 with the registered office located at 3m Centre Cain Road, Bracknell, Berkshire RG12 8HT. There are currently 4 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 DAILYS LIMITED?

toggle

DAILYS LIMITED is currently Dissolved. It was registered on 26/04/1993 and dissolved on 29/03/2015.

Where is DAILYS LIMITED located?

toggle

DAILYS LIMITED is registered at 3m Centre Cain Road, Bracknell, Berkshire RG12 8HT.

What does DAILYS LIMITED do?

toggle

DAILYS LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for DAILYS LIMITED?

toggle

The latest filing was on 29/03/2015: Final Gazette dissolved following liquidation.