Company NameDaisy Maid Limited
Company StatusDissolved
Company Number05682055
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Keith Smithies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameJosephine Mary Smithies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameJohn Keith Smithies
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL

Location

Registered Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1John Keith Smithies
50.00%
Ordinary
50 at £1Josephine Mary Smithies
50.00%
Ordinary

Financials

Year2014
Net Worth£339
Cash£199
Current Liabilities£360

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Registered office address changed from 95a Wood Lane Timperley Altrincham Cheshire WA15 7PG to 17 Hazel Road Altrincham Cheshire WA14 1JL on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 95a Wood Lane Timperley Altrincham Cheshire WA15 7PG to 17 Hazel Road Altrincham Cheshire WA14 1JL on 22 April 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2015Registered office address changed from 618 Liverpool Road, Peel Green Eccles Manchester M30 7NA to 95a Wood Lane Timperley Altrincham Cheshire WA15 7PG on 17 January 2015 (2 pages)
17 January 2015Registered office address changed from 618 Liverpool Road, Peel Green Eccles Manchester M30 7NA to 95a Wood Lane Timperley Altrincham Cheshire WA15 7PG on 17 January 2015 (2 pages)
17 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for John Keith Smithies on 19 January 2012 (2 pages)
8 March 2012Secretary's details changed for John Keith Smithies on 19 January 2012 (1 page)
8 March 2012Director's details changed for John Keith Smithies on 19 January 2012 (2 pages)
8 March 2012Secretary's details changed for John Keith Smithies on 19 January 2012 (1 page)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Director's details changed for John Keith Smithies on 24 February 2010 (2 pages)
24 February 2010Director's details changed for John Keith Smithies on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Josephine Mary Smithies on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Josephine Mary Smithies on 24 February 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 April 2009Return made up to 20/01/09; full list of members (4 pages)
7 April 2009Return made up to 20/01/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
17 February 2007Return made up to 20/01/07; full list of members (7 pages)
17 February 2007Return made up to 20/01/07; full list of members (7 pages)
20 January 2006Incorporation (13 pages)
20 January 2006Incorporation (13 pages)