Company NameDaggett & Co. Limited
Company StatusDissolved
Company Number02023539
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameLotusland Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Michael Daggett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 08 August 2000)
RoleChartered Accountant
Correspondence Address6 Mersey Meadows
Didsbury
Manchester
Lancashire
M20 2GB
Secretary NameMr Peter Malcolm Daggett
NationalityBritish
StatusClosed
Appointed12 April 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address17 Harewell Close Glasshouses
Harrogate
North Yorkshire
HG3 5DJ
Director NameEstelita Espirito Daggett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(10 years after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2000)
RoleLawyer
Correspondence Address6 Mersey Meadows
Mersey Road Didsbury
Manchester

Location

Registered Address749 Wilmslow Road
Didsbury
Manchester
M20 6RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
9 March 2000Application for striking-off (1 page)
21 July 1999Full accounts made up to 31 March 1999 (9 pages)
11 February 1999Return made up to 05/02/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 March 1997Return made up to 21/02/97; full list of members (6 pages)
16 June 1996New director appointed (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 6 mersey meadows mersey road didsbury manchester M20 8GB (1 page)
9 April 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1996Accounts for a small company made up to 31 January 1996 (3 pages)
5 May 1995Company name changed lotusland properties LIMITED\certificate issued on 09/05/95 (4 pages)