DAYLA BRANDS LIMITED

Register to unlock more data on OkredoRegister

DAYLA BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00597512

Incorporation date

20/01/1958

Size

Small

Contacts

Registered address

Registered address

2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8YFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon05/05/2010
Final Gazette dissolved following liquidation
dot icon05/02/2010
Return of final meeting in a members' voluntary winding up
dot icon22/01/2010
Liquidators' statement of receipts and payments to 2009-12-23
dot icon10/09/2009
Liquidators' statement of receipts and payments to 2009-08-26
dot icon25/03/2009
Registered office changed on 25/03/2009 from eastgate house 46 wedgewood street aylesbury buckinghamshire HP19 7HL
dot icon09/09/2008
Declaration of solvency
dot icon09/09/2008
Resolutions
dot icon09/09/2008
Appointment of a voluntary liquidator
dot icon29/08/2008
Registered office changed on 29/08/2008 from 80-92 high street aylesbury bucks HP20 1QZ
dot icon08/08/2008
Return made up to 08/08/08; full list of members
dot icon23/06/2008
Accounts for a small company made up to 2008-01-31
dot icon07/11/2007
Accounts for a small company made up to 2007-01-31
dot icon08/08/2007
Return made up to 08/08/07; full list of members
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Accounts for a small company made up to 2006-01-31
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-01-31
dot icon30/08/2005
Return made up to 08/08/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-01-31
dot icon17/08/2004
Return made up to 08/08/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-01-31
dot icon23/08/2003
Return made up to 08/08/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon27/08/2002
Return made up to 08/08/02; full list of members
dot icon04/03/2002
Director's particulars changed
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon22/08/2001
Return made up to 08/08/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon15/08/2000
Return made up to 08/08/00; full list of members
dot icon15/08/2000
Director's particulars changed
dot icon28/07/2000
Director's particulars changed
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon16/08/1999
Return made up to 08/08/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon04/09/1998
Return made up to 08/08/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon08/09/1997
Return made up to 08/08/97; full list of members
dot icon20/12/1996
Certificate of change of name
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon28/08/1996
Return made up to 08/08/96; no change of members
dot icon28/08/1996
Location of register of members address changed
dot icon20/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon15/09/1995
Return made up to 08/08/95; no change of members
dot icon10/05/1995
Director resigned
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon04/05/1995
Nc inc already adjusted 26/04/95
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon07/01/1995
Auditor's resignation
dot icon26/09/1994
Director resigned
dot icon23/08/1994
Director resigned
dot icon23/08/1994
Director resigned
dot icon22/08/1994
Full accounts made up to 1994-01-31
dot icon16/08/1994
Return made up to 08/08/94; full list of members
dot icon16/08/1994
Director's particulars changed;director resigned
dot icon02/08/1994
Director resigned
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Registered office changed on 08/03/94 from: tipton road tividale warley worcs B69 3HT
dot icon03/03/1994
Particulars of mortgage/charge
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon22/02/1994
Resolutions
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon19/01/1994
Director resigned
dot icon28/11/1993
Full accounts made up to 1993-01-31
dot icon16/09/1993
Return made up to 08/08/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon27/02/1993
Particulars of mortgage/charge
dot icon27/11/1992
Accounts for a medium company made up to 1992-01-31
dot icon01/09/1992
Return made up to 08/08/92; no change of members
dot icon01/09/1992
Registered office changed on 01/09/92
dot icon01/09/1992
Director's particulars changed
dot icon04/01/1992
Full accounts made up to 1991-01-31
dot icon20/08/1991
Return made up to 08/08/91; no change of members
dot icon17/10/1990
New director appointed
dot icon06/09/1990
Full accounts made up to 1990-01-31
dot icon06/09/1990
Return made up to 08/08/90; full list of members
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
New director appointed
dot icon26/09/1989
Full accounts made up to 1989-01-31
dot icon26/09/1989
Return made up to 30/08/89; full list of members
dot icon23/08/1989
Director resigned
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon06/10/1988
Full accounts made up to 1988-01-31
dot icon06/10/1988
Return made up to 27/09/88; full list of members
dot icon01/12/1987
Full accounts made up to 1987-01-31
dot icon01/12/1987
Return made up to 24/11/87; full list of members
dot icon13/10/1987
Director resigned
dot icon18/12/1986
Full accounts made up to 1986-01-31
dot icon18/12/1986
Return made up to 02/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2008
dot iconLast change occurred
31/01/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2008
dot iconNext account date
31/01/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Michael Jonathan
Director
01/05/1995 - 10/01/1996
14
Cooper, Timothy John
Director
31/01/1994 - Present
7
Cooper, Richard Ernest
Director
31/01/1994 - Present
-
Lapham, Peter Brine
Director
31/01/1994 - Present
1
Cox, Timothy Stewart
Director
01/05/1995 - 10/01/1996
4

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 DAYLA BRANDS LIMITED

DAYLA BRANDS LIMITED is an(a) Dissolved company incorporated on 20/01/1958 with the registered office located at 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8YF. 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 DAYLA BRANDS LIMITED?

toggle

DAYLA BRANDS LIMITED is currently Dissolved. It was registered on 20/01/1958 and dissolved on 05/05/2010.

Where is DAYLA BRANDS LIMITED located?

toggle

DAYLA BRANDS LIMITED is registered at 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8YF.

What does DAYLA BRANDS LIMITED do?

toggle

DAYLA BRANDS LIMITED operates in the Manufacture of mineral waters and soft drinks (15.98 - SIC 2003) sector.

What is the latest filing for DAYLA BRANDS LIMITED?

toggle

The latest filing was on 05/05/2010: Final Gazette dissolved following liquidation.