DAYFIELD TECHNOLOGY PLC

Register to unlock more data on OkredoRegister

DAYFIELD TECHNOLOGY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03346594

Incorporation date

06/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent BR6 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1997)
dot icon19/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2012
First Gazette notice for compulsory strike-off
dot icon11/06/2012
Termination of appointment of D & D Secretarial Ltd as a secretary on 2012-01-01
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon11/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon07/04/2010
Appointment of Dr Behnam Qajar as a director
dot icon07/04/2010
Director's details changed for Christopher John Brennan on 2009-10-01
dot icon07/04/2010
Director's details changed for Amar Pal Singh Aurora on 2009-10-01
dot icon07/04/2010
Termination of appointment of Behnam Qajar Alagha as a director
dot icon07/04/2010
Director's details changed for Brian Anthony Murphy on 2009-10-01
dot icon07/04/2010
Secretary's details changed for D & D Secretarial Ltd on 2009-10-01
dot icon17/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/07/2009
Secretary appointed d & d secretarial LTD
dot icon09/07/2009
Appointment Terminated Secretary ronald brennan
dot icon09/07/2009
Accounts made up to 2008-12-31
dot icon05/07/2009
Registered office changed on 06/07/2009 from 15 ross court lubbock road chislehurst kent BR7 5JP
dot icon04/05/2009
Return made up to 07/04/09; full list of members
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon30/06/2008
Appointment Terminated Director benjamin brennan
dot icon16/06/2008
Director appointed brian anthony murphy
dot icon20/05/2008
Director appointed dr benjamin charles brennan
dot icon16/04/2008
Return made up to 07/04/08; full list of members
dot icon06/08/2007
New director appointed
dot icon29/07/2007
Accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 07/04/07; full list of members
dot icon30/04/2007
Location of register of members
dot icon31/07/2006
Accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 07/04/06; full list of members
dot icon26/04/2006
Location of register of members
dot icon22/07/2005
Accounts made up to 2004-12-31
dot icon02/05/2005
Return made up to 07/04/05; full list of members
dot icon02/05/2005
Location of register of members address changed
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New secretary appointed
dot icon09/08/2004
New director appointed
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Director resigned
dot icon27/04/2004
Return made up to 07/04/04; full list of members
dot icon27/04/2004
Secretary's particulars changed;director's particulars changed
dot icon06/09/2003
Registered office changed on 07/09/03 from: the summer house larkhall longdown lane south epsom surrey KT17 4JS
dot icon12/08/2003
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 07/04/03; full list of members
dot icon26/04/2003
Secretary resigned
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon29/09/2002
New secretary appointed
dot icon29/09/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon26/06/2002
Director's particulars changed
dot icon26/06/2002
Director's particulars changed
dot icon18/06/2002
Return made up to 07/04/02; full list of members; amend
dot icon17/06/2002
Registered office changed on 18/06/02 from: 15 ross court lubbock road chislehurst kent BR7 5JP
dot icon22/04/2002
Return made up to 07/04/02; full list of members
dot icon22/04/2002
Registered office changed on 23/04/02
dot icon25/02/2002
Director resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Secretary resigned
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
New director appointed
dot icon03/06/2001
Balance Sheet
dot icon03/06/2001
Auditor's statement
dot icon03/06/2001
Auditor's report
dot icon03/06/2001
Application for reregistration from private to PLC
dot icon03/06/2001
Re-registration of Memorandum and Articles
dot icon03/06/2001
Declaration on reregistration from private to PLC
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Certificate of re-registration from Private to Public Limited Company
dot icon09/05/2001
Return made up to 07/04/01; full list of members
dot icon07/02/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon07/02/2001
Nc inc already adjusted 21/12/00
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Registered office changed on 08/02/01 from: kings hall works kings hall road beckenham kent BR3 1LW
dot icon24/01/2001
Full accounts made up to 2000-04-30
dot icon10/01/2001
New director appointed
dot icon14/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon02/05/2000
Return made up to 07/04/00; full list of members
dot icon02/05/2000
Registered office changed on 03/05/00
dot icon27/04/2000
New director appointed
dot icon24/01/2000
Full accounts made up to 1999-04-30
dot icon13/04/1999
Return made up to 07/04/99; no change of members
dot icon13/04/1999
Secretary's particulars changed;director's particulars changed
dot icon28/07/1998
Full accounts made up to 1998-04-30
dot icon17/04/1998
Return made up to 07/04/98; full list of members
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
Registered office changed on 17/06/97 from: 31-33 bondway london SW8 1SJ
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
Director resigned
dot icon06/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D & D SECRETARIAL LTD
Corporate Secretary
02/07/2009 - 01/01/2012
21
Brennan, Ronald Keith
Director
20/05/1997 - Present
23
Finn, Clifford Ralph
Director
10/07/2001 - 15/08/2002
1
Le'winton, Owen Mark
Director
28/07/2000 - 20/10/2000
2
Al Agha, Seyed Mohammad
Director
01/01/2003 - 19/11/2004
-

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 DAYFIELD TECHNOLOGY PLC

DAYFIELD TECHNOLOGY PLC is an(a) Dissolved company incorporated on 06/04/1997 with the registered office located at Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent BR6 6ER. There are currently 5 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 DAYFIELD TECHNOLOGY PLC?

toggle

DAYFIELD TECHNOLOGY PLC is currently Dissolved. It was registered on 06/04/1997 and dissolved on 19/11/2012.

Where is DAYFIELD TECHNOLOGY PLC located?

toggle

DAYFIELD TECHNOLOGY PLC is registered at Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent BR6 6ER.

What does DAYFIELD TECHNOLOGY PLC do?

toggle

DAYFIELD TECHNOLOGY PLC operates in the Manufacture of pesticides and other agro-chemical products (24.20 - SIC 2003) sector.

What is the latest filing for DAYFIELD TECHNOLOGY PLC?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via compulsory strike-off.