Company NameDaisyyellow Limited
Company StatusDissolved
Company Number04066801
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(6 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Secretary NameMr David Charles Bould
NationalityBritish
StatusResigned
Appointed21 March 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameWilliam Brian Ayling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2008)
RoleSales And Marketing Director
Correspondence Address28 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Director NameNicholas Thomas Condon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2001(6 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 29 January 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressSummercove House
Kinsale
Co Cork
Irish
Director NameMr Joseph Anthony Kelly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(6 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 16 August 2021)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton 85 Wepre Park
Connahs Quay
Deeside
Clwyd
CH5 4HL
Wales
Director NameMiss Mary Denise Concannon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2010(9 years, 11 months after company formation)
Appointment Duration9 years (resigned 14 August 2019)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressOakland House 2nd Floor, 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethecatholicuniverse.com

Location

Registered AddressOakland House 2nd Floor, 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

13.8k at £0.01Mary Denise Concannon
4.89%
Ordinary
65.4k at £0.01Clive William Leach
23.26%
Ordinary
32.6k at £0.01Nicholas Thomas Condon
11.60%
Ordinary
28.8k at £0.01Joseph Kelly
10.25%
Ordinary
28.1k at £0.01Adrian Clive Warren Leach
10.00%
Ordinary
28.1k at £0.01Christopher Richard William Leach
10.00%
Ordinary
28.1k at £0.01Damian Patrick Aubrey Leach
10.00%
Ordinary
28.1k at £0.01Stephanie Nirian Leach
10.00%
Ordinary
28.1k at £0.01Stuart Andrew Warwick Leach
10.00%
Ordinary

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

1 May 2001Delivered on: 9 May 2001
Satisfied on: 29 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2022Voluntary strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2021Termination of appointment of Joseph Anthony Kelly as a director on 16 August 2021 (1 page)
27 July 2021Total exemption full accounts made up to 30 December 2019 (11 pages)
20 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 December 2018 (11 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 August 2019Termination of appointment of Mary Denise Concannon as a director on 14 August 2019 (1 page)
8 August 2019Registered office address changed from C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN to Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ on 8 August 2019 (1 page)
11 February 2019Termination of appointment of Nicholas Thomas Condon as a director on 29 January 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
25 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,812.5
(7 pages)
28 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,812.5
(7 pages)
28 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,812.5
(7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 April 2015Registered office address changed from C/O C/O Universe Media Group Limited Alberton House St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O C/O Universe Media Group Limited Alberton House St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,812.5
(7 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,812.5
(7 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,812.5
(7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,812.5
(7 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,812.5
(7 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,812.5
(7 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
5 October 2012Registered office address changed from C/O C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7JH United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
5 October 2012Registered office address changed from C/O C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7JH United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7JH United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
25 November 2010Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme SK8 7JH on 25 November 2010 (1 page)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
25 November 2010Appointment of Miss Mary Denise Concannon as a director (2 pages)
25 November 2010Appointment of Miss Mary Denise Concannon as a director (2 pages)
25 November 2010Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme SK8 7JH on 25 November 2010 (1 page)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 July 2010Termination of appointment of David Bould as a director (1 page)
21 July 2010Termination of appointment of David Bould as a director (1 page)
18 May 2010Termination of appointment of David Bould as a secretary (1 page)
18 May 2010Termination of appointment of David Bould as a secretary (1 page)
17 May 2010Termination of appointment of David Bould as a secretary (1 page)
17 May 2010Termination of appointment of David Bould as a secretary (1 page)
9 September 2009Return made up to 07/09/09; full list of members (6 pages)
9 September 2009Return made up to 07/09/09; full list of members (6 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 October 2008Return made up to 07/09/08; full list of members (7 pages)
1 October 2008Return made up to 07/09/08; full list of members (7 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 September 2008Appointment terminated director william ayling (1 page)
2 September 2008Appointment terminated director william ayling (1 page)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 October 2007Return made up to 07/09/07; no change of members
  • 363(287) ‐ Registered office changed on 05/10/07
(8 pages)
5 October 2007Return made up to 07/09/07; no change of members
  • 363(287) ‐ Registered office changed on 05/10/07
(8 pages)
8 December 2006Registered office changed on 08/12/06 from: c/o gabriel communications LTD st james's buildings oxford street manchester M1 6FP (1 page)
8 December 2006Registered office changed on 08/12/06 from: c/o gabriel communications LTD st james's buildings oxford street manchester M1 6FP (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Return made up to 07/09/06; full list of members (11 pages)
15 September 2006Return made up to 07/09/06; full list of members (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 September 2005Registered office changed on 20/09/05 from: saint jamess buildings oxford street manchester M1 6FP (1 page)
20 September 2005Registered office changed on 20/09/05 from: saint jamess buildings oxford street manchester M1 6FP (1 page)
20 September 2005Return made up to 07/09/05; full list of members (10 pages)
20 September 2005Return made up to 07/09/05; full list of members (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Return made up to 07/09/04; no change of members (8 pages)
24 September 2004Return made up to 07/09/04; no change of members (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2003Return made up to 07/09/03; no change of members (8 pages)
30 September 2003Return made up to 07/09/03; no change of members (8 pages)
29 May 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 May 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2002Full accounts made up to 30 September 2001 (12 pages)
11 March 2002Full accounts made up to 30 September 2001 (12 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: the white house barkston ash tadcaster north yorkshire LS24 9PJ (1 page)
13 August 2001Registered office changed on 13/08/01 from: the white house barkston ash tadcaster north yorkshire LS24 9PJ (1 page)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Ad 22/03/01--------- £ si [email protected]=2810 £ ic 1/2811 (2 pages)
6 April 2001New director appointed (3 pages)
6 April 2001Ad 22/03/01--------- £ si [email protected]=2810 £ ic 1/2811 (2 pages)
6 April 2001S-div 22/03/01 (1 page)
6 April 2001Nc inc already adjusted 22/03/01 (1 page)
6 April 2001Nc inc already adjusted 22/03/01 (1 page)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (2 pages)
6 April 2001S-div 22/03/01 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
7 September 2000Incorporation (15 pages)
7 September 2000Incorporation (15 pages)