Company NameDaisyspon Limited
DirectorsCarole Mary Chandler and George John Bunze
Company StatusDissolved
Company Number01929703
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarole Mary Chandler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address27 Woodlands
Walderslade
Chatham
Kent
ME5 9JX
Director NameMr George John Bunze
Date of BirthAugust 1943 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed03 January 1995(9 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address351 Penn Road
Beaconsfield
Quebec
H9w 1b5
Secretary NameMr Michael John Prince
NationalityBritish
StatusCurrent
Appointed19 February 1996(10 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolt Green House
2 Brookfield Lane
Aughton
Lancashire
L39 6SP
Director NameKenneth Leslie John Allen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressFirdene
Cross In Hand Road
Heathfield
East Sussex
TN21 0UP
Director NameMichael Chandler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressWhitehaven 90 Seabrook Road
Hythe
Kent
CT21 5QA
Director NamePhillip John Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressFair View
Fair Place
West Lydford
Somerset
TA11 7DN
Secretary NameCarole Mary Chandler
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address27 Woodlands
Walderslade
Chatham
Kent
ME5 9JX
Secretary NameJohn David Jackson
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1996)
RoleSecretary
Correspondence AddressWestfield
Camp Lane Henley In Arden
Solihull
Warwickshire
B95 5QQ

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 October 1996Dissolved (1 page)
31 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Declaration of solvency (3 pages)
28 December 1995Director resigned (2 pages)
2 October 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)
25 August 1995Full accounts made up to 30 April 1994 (8 pages)
25 August 1995Full accounts made up to 30 April 1995 (7 pages)