Company NameDaisys2Roses Limited
DirectorRussell Stuart Hirst
Company StatusLiquidation
Company Number04004013
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Previous NamesHirst Associates Limited and Bread2Babycham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRussell Stuart Hirst
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Demesne Drive
Stalybridge
Stockport
SK15 2PG
Secretary NameMs Jennifer Hirst
NationalityBritish
StatusCurrent
Appointed20 May 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address55 Demesne Drive
Stalybridge
Cheshire
SK15 2PG
Secretary NamePaul Ian Hirst
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Spindle Avenue
Stalybridge
Cheshire
SK15 3DU
Director NamePaul Ian Hirst
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2001)
RoleFinance Director
Correspondence Address12 Spindle Avenue
Stalybridge
Cheshire
SK15 3DU
Director NameKelly Louise Hirst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(4 months, 4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 August 2001)
RoleCreative Director
Correspondence Address78 Huddersfield Road
Stalybridge
Cheshire
SK15 2PT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4th Floor
Cheethams Mill, Park Street
Stalybridge
Cheshire
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2002
Net Worth-£46,863
Cash£637
Current Liabilities£55,573

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Next Accounts Due31 May 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due13 June 2017 (overdue)

Filing History

7 September 2005Order of court to wind up (2 pages)
7 September 2005Order of court to wind up (2 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
13 July 2003Return made up to 30/05/03; full list of members (6 pages)
13 July 2003Return made up to 30/05/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 October 2002Registered office changed on 21/10/02 from: 10 portland place stalybridge cheshire SK15 3AD (1 page)
21 October 2002Registered office changed on 21/10/02 from: 10 portland place stalybridge cheshire SK15 3AD (1 page)
12 August 2002Company name changed BREAD2BABYCHAM LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed BREAD2BABYCHAM LIMITED\certificate issued on 12/08/02 (2 pages)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Return made up to 30/05/02; full list of members (6 pages)
14 June 2002Return made up to 30/05/02; full list of members (6 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
29 March 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
29 March 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
29 July 2001Return made up to 30/05/01; full list of members (7 pages)
29 July 2001Return made up to 30/05/01; full list of members (7 pages)
4 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
4 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
24 January 2001Company name changed hirst associates LIMITED\certificate issued on 24/01/01 (3 pages)
24 January 2001Company name changed hirst associates LIMITED\certificate issued on 24/01/01 (3 pages)
15 November 2000Registered office changed on 15/11/00 from: 55 demesne drive stalybridge cheshire SK15 2PG (1 page)
15 November 2000Registered office changed on 15/11/00 from: 55 demesne drive stalybridge cheshire SK15 2PG (1 page)
31 October 2000New director appointed (4 pages)
31 October 2000New director appointed (4 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
30 May 2000Incorporation (13 pages)
30 May 2000Incorporation (13 pages)