Company NameDaymeter Limited
Company StatusDissolved
Company Number03603959
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameBarry Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hermitage Lane
London
NW2 2HE
Secretary NameAnthony Glantz
NationalityBritish
StatusClosed
Appointed17 August 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameMrs Rita Leek
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Milborne Grove
Chelsea
London
SW10 9SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
23 July 2003Return made up to 24/07/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
23 March 2001New director appointed (2 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999Return made up to 24/07/99; full list of members (7 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)