Company NameDaisy Hill Stores Ltd
Company StatusDissolved
Company Number07448220
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date12 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Gopal Karsan Vaghji
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address243 Hindley Road
West Houghton
Bolton
BL5 2DY
Secretary NameKishor Vaghji
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address243-245 Hindley Road
Westhoughton
Bolton
Lancs
BL5 2DY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAnderson Brookes Insolvency Pravtitioners Ltd
4th Floor Churchgate House 30 Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

10 at £1Gopal K. Vaghji
50.00%
Ordinary
10 at £1Kishor Vaghji
50.00%
Ordinary

Financials

Year2014
Turnover£281,464
Gross Profit£52,046
Net Worth-£71,917
Cash£9,061
Current Liabilities£129,273

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 June 2022Final Gazette dissolved following liquidation (1 page)
12 March 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
11 January 2022Liquidators' statement of receipts and payments to 10 December 2021 (12 pages)
23 December 2020Registered office address changed from PO Box BL5 2DY 243 243 Hindley Road Westhoughton Bolton BL5 2DY England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 23 December 2020 (2 pages)
18 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-11
(1 page)
18 December 2020Statement of affairs (8 pages)
18 December 2020Appointment of a voluntary liquidator (3 pages)
5 October 2018Voluntary strike-off action has been suspended (1 page)
24 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to PO Box BL5 2DY 243 243 Hindley Road Westhoughton Bolton BL5 2DY on 11 January 2018 (1 page)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
30 January 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(4 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(4 pages)
25 April 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
25 April 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
7 August 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
7 August 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(4 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(4 pages)
18 April 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
18 April 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20
(4 pages)
12 May 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
12 May 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Giopal Karsan Vaghji on 22 November 2012 (2 pages)
3 April 2013Director's details changed for Giopal Karsan Vaghji on 22 November 2012 (2 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 June 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
4 June 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 29 November 2010 (2 pages)
29 November 2010Appointment of Giopal Karsan Vaghji as a director (3 pages)
29 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 20.00
(6 pages)
29 November 2010Appointment of Kishor Vaghji as a secretary (3 pages)
29 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 20.00
(6 pages)
29 November 2010Appointment of Giopal Karsan Vaghji as a director (3 pages)
29 November 2010Appointment of Kishor Vaghji as a secretary (3 pages)
29 November 2010Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 29 November 2010 (2 pages)
23 November 2010Incorporation (20 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Incorporation (20 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)