Company NameDaytech Networks Limited
Company StatusDissolved
Company Number03555631
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGareth Davies
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2003)
RoleConsultant
Correspondence AddressSuite 14operties Ltd
2 Devonshire Street North
Manchester
Lancashire
M12 6JQ
Secretary NameRuth Andrews
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2003)
RoleNurse
Correspondence AddressSuite 14
2 Devonshire Street North
Manchester
Lancashire
M12 6JQ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£125
Cash£63
Current Liabilities£13,203

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
12 December 2002Registered office changed on 12/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
11 November 2002Registered office changed on 11/11/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
11 June 2001Accounts for a small company made up to 30 April 2000 (3 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 August 2000Registered office changed on 15/08/00 from: collier house 163-169 brompton road london SW3 1PY (1 page)
11 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 July 1998Ad 23/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: jsa house 110 the parade watford herts WD1 2GB (1 page)
23 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/06/98
(1 page)
30 April 1998Incorporation (13 pages)