Company NameDay Paper Sales (Holdings) Ltd
Company StatusDissolved
Company Number04565097
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Oakes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Secretary NameDavid Blackshaw
NationalityBritish
StatusClosed
Appointed26 October 2005(3 years after company formation)
Appointment Duration4 years, 7 months (closed 25 May 2010)
RolePaper Merchant
Correspondence Address35 Calf Hey Close
Radcliffe
Lancashire
M26 3RQ
Director NameMrs Elizabeth Mary Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleSecretary
Correspondence Address18 Highfield Road
Kemsing
Sevenoaks
Kent
TN15 6TN
Director NameMr Walter Douglas Day
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RolePaper Merchant
Correspondence AddressTall Trees High Castle
Princess Road
Bolton
Lancashire
BL6 4DR
Secretary NameMrs Elizabeth Mary Day
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleSecretary
Correspondence Address18 Highfield Road
Kemsing
Sevenoaks
Kent
TN15 6TN
Secretary NameIan Edward Tapson
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RolePaper Merchant
Correspondence Address8 Sherwood Avenue
Three Arrows
Radcliffe
Greater Manchester
M26 0LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Silverwell Street
Bolton
Lancs
BL1 1PP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2009Accounts made up to 31 October 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Director's change of particulars / stephen oakes / 30/09/2008 (1 page)
17 October 2008Director's Change of Particulars / stephen oakes / 30/09/2008 / HouseName/Number was: , now: 17; Street was: 17 holly dene drive, now: holly dene drive; Occupation was: paper merchant, now: managing director (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 February 2008Accounts made up to 31 October 2007 (2 pages)
27 November 2007Return made up to 26/10/07; full list of members (2 pages)
27 November 2007Return made up to 26/10/07; full list of members (2 pages)
17 August 2007Accounts made up to 31 October 2006 (2 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 November 2006Return made up to 26/10/06; full list of members (2 pages)
21 November 2006Return made up to 26/10/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 June 2006Accounts made up to 31 October 2005 (1 page)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005New secretary appointed (1 page)
16 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
17 October 2005Partial exemption accounts made up to 31 October 2004 (1 page)
17 October 2005Partial exemption accounts made up to 31 October 2004 (1 page)
19 October 2004Return made up to 17/10/04; full list of members (6 pages)
19 October 2004Return made up to 17/10/04; full list of members (6 pages)
16 June 2004Accounts made up to 31 October 2003 (1 page)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 November 2003Return made up to 17/10/03; full list of members (7 pages)
11 November 2003Return made up to 17/10/03; full list of members (7 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2002Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2002New secretary appointed;new director appointed (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Incorporation (14 pages)
17 October 2002Incorporation (14 pages)
17 October 2002Secretary resigned (1 page)