Company NameDayglades Limited
Company StatusDissolved
Company Number02177877
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr David Moses Halpern
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(13 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 January 2010Secretary's details changed for Mr David Moses Halpern on 17 January 2010 (1 page)
17 January 2010Director's details changed for Mr Akiba Aron Halpern on 17 January 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Director's details changed for Mr Akiba Aron Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr David Moses Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Aron Vaisfiche on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr David Moses Halpern on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(5 pages)
17 January 2010Secretary's details changed for Mr David Moses Halpern on 17 January 2010 (1 page)
17 January 2010Director's details changed for Mr Aron Vaisfiche on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(5 pages)
17 January 2010Director's details changed for Mr Jacob Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Jacob Halpern on 17 January 2010 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Director's change of particulars / aron vaisfiche / 01/01/2008 (1 page)
19 January 2009Director's Change of Particulars / aron vaisfiche / 01/01/2008 / Nationality was: british, now: french; HouseName/Number was: , now: 11; Street was: riverside house irwell street, now: broom lane; Area was: salford, now: ; Post Town was: manchester, now: salford M7 4EQ (1 page)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 28/12/06; full list of members (8 pages)
10 April 2007Return made up to 28/12/06; full list of members (8 pages)
10 January 2006Return made up to 28/12/05; full list of members (8 pages)
10 January 2006Return made up to 28/12/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 28/12/04; full list of members (8 pages)
13 January 2005Return made up to 28/12/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2003Return made up to 28/12/03; full list of members (8 pages)
30 December 2003Return made up to 28/12/03; full list of members (8 pages)
11 February 2003Return made up to 28/12/02; full list of members (8 pages)
11 February 2003Return made up to 28/12/02; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
8 March 2002Return made up to 28/12/01; full list of members (7 pages)
8 March 2002Return made up to 28/12/01; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
3 May 2001Full accounts made up to 31 March 2000 (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
10 January 2001Return made up to 30/11/00; full list of members (7 pages)
10 January 2001Return made up to 30/11/00; full list of members (7 pages)
30 March 2000Return made up to 28/12/99; full list of members (7 pages)
30 March 2000Return made up to 28/12/99; full list of members (7 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 January 2000Accounts made up to 31 March 1999 (4 pages)
31 January 1999Accounts made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 January 1999Return made up to 28/12/98; no change of members (7 pages)
29 January 1999Return made up to 28/12/98; no change of members (7 pages)
24 February 1998Return made up to 28/12/97; full list of members (9 pages)
24 February 1998Return made up to 28/12/97; full list of members (9 pages)
2 February 1998Accounts made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 March 1997Return made up to 28/12/96; no change of members (7 pages)
20 March 1997Return made up to 28/12/96; no change of members (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (4 pages)
14 April 1996Return made up to 28/12/95; no change of members (7 pages)
14 April 1996Return made up to 28/12/95; no change of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (4 pages)
11 October 1995Return made up to 28/12/94; full list of members (9 pages)
11 October 1995Return made up to 28/12/94; full list of members (12 pages)
13 October 1987Incorporation (13 pages)
13 October 1987Incorporation (13 pages)