London
SW4 9JS
Secretary Name | Andrew Jonathan Saxton Appleby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | 9 Edenvale Street London SW6 2SE |
Director Name | Michael Gerald Dakin |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandileigh Avenue Hale Altrincham Cheshire WA15 8AR |
Director Name | Elizabeth Mary Henderson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Self Employed Personal Assista |
Correspondence Address | 2 The Old Rectory Willen Road, Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AF |
Director Name | Philip Nigel Record |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Secretary Name | Mrs Pamela Ann Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinderfields Edge Hollin Lane Higher Sutton Macclesfield Cheshire SK11 0NN |
Secretary Name | Elizabeth Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 2 The Old Rectory Willen Road, Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AF |
Secretary Name | Violet Renwick Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2005) |
Role | Personal Assistant |
Correspondence Address | 21 Sandileigh Drive Hale Altrincham Cheshire WA15 8AS |
Director Name | Mr Andrew Jonathan Saxton Appleby |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 February 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Edenvale Street London SW6 2SE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Allen Mills Howard Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £5,844 |
Latest Accounts | 30 April 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
3 March 2015 | Termination of appointment of Andrew Jonathan Saxton Appleby as a director on 11 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Andrew Jonathan Saxton Appleby as a director on 11 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Andrew Jonathan Saxton Appleby on 12 May 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Andrew Jonathan Saxton Appleby on 12 May 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Andrew Jonathan Saxton Appleby on 12 May 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Andrew Jonathan Saxton Appleby on 12 May 2014 (1 page) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 May 2014 | Previous accounting period shortened from 5 October 2014 to 30 April 2014 (1 page) |
22 May 2014 | Previous accounting period shortened from 5 October 2014 to 30 April 2014 (1 page) |
22 May 2014 | Previous accounting period shortened from 5 October 2014 to 30 April 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 5 October 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 5 October 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 5 October 2013 (8 pages) |
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 December 2013 | Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page) |
12 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Andrew Dakin on 2 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Andrew Dakin on 2 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Andrew Dakin on 2 February 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 August 2011 | Director's details changed for Mr Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew Jonathan Saxton Appleby on 16 August 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew Dakin on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew Jonathan Saxton Appleby on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrew Dakin on 11 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 May 2009 | Return made up to 02/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/02/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 25 tonsley road london SW18 1BG (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 25 tonsley road london SW18 1BG (1 page) |
20 March 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
30 May 2008 | Return made up to 02/02/08; no change of members (7 pages) |
30 May 2008 | Return made up to 02/02/08; no change of members (7 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
25 June 2004 | Company name changed daykin homes LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed daykin homes LIMITED\certificate issued on 25/06/04 (2 pages) |
19 May 2004 | Return made up to 02/02/04; full list of members (7 pages) |
19 May 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 October 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
21 September 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 September 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 September 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
23 November 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
23 November 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
21 October 2000 | Particulars of mortgage/charge (7 pages) |
21 October 2000 | Particulars of mortgage/charge (7 pages) |
21 October 2000 | Particulars of mortgage/charge (7 pages) |
21 October 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
17 February 2000 | Company name changed daykins homes LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed daykins homes LIMITED\certificate issued on 18/02/00 (2 pages) |
2 February 2000 | Incorporation (14 pages) |
2 February 2000 | Incorporation (14 pages) |