Company NameDaffrin Limited
Company StatusDissolved
Company Number05820050
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date15 July 2022 (1 year, 9 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 NameMr Andreas Mayer
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed12 June 2006(3 weeks, 5 days after company formation)
Appointment Duration16 years, 1 month (closed 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Bentley Lane
Leeds
West Yorkshire
LS6 4AJ
Secretary NameSteve Clark
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 1 month after company formation)
Appointment Duration15 years (closed 15 July 2022)
RoleCompany Director
Correspondence Address12 Cowley Road
Leeds
West Yorkshire
LS13 1JT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Andreas Mayer
50.00%
Ordinary A
1 at £1Ulrike Mayer
50.00%
Ordinary B

Financials

Year2014
Net Worth£101,564
Cash£93,079
Current Liabilities£14,314

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Director's details changed for Andreas Mayer on 17 May 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Director's details changed for Andreas Mayer on 17 May 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 May 2008Director's change of particulars / andreas mayer / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / andreas mayer / 01/05/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Secretary's particulars changed (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
17 May 2006Incorporation (9 pages)
17 May 2006Incorporation (9 pages)