Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAILYS LIMITED
Company Information for

DAILYS LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
02813176
Private Limited Company
Dissolved

Dissolved 2015-03-30

Company Overview

About Dailys Ltd
DAILYS LIMITED was founded on 1993-04-27 and had its registered office in Bracknell. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
DAILYS LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Filing Information
Company Number 02813176
Date formed 1993-04-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-03-30
Type of accounts MEDIUM
Last Datalog update: 2015-09-21 21:27:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAILYS LIMITED
The following companies were found which have the same name as DAILYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAILYS (HONGKONG) INDUSTRY CO., LIMITED Active Company formed on the 2015-03-30
DAILYS (U.K.) LIMITED 219 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SZ Active - Proposal to Strike off Company formed on the 2016-06-10
Dailys Development Limited Unknown Company formed on the 2018-03-07
DAILYS DINING EMPORIUM A CALIFORNIA LIMITED PARTNERSHIP California Unknown
DAILYS FIT AND FRESH FRANCHISE CORPORATION California Unknown
DAILYS FREMONT A CALIFORNIA LIMITED PARTNERSHIP California Unknown
DAILYS GIFTS CLAREMORRIS LIMITED SILVERBRIDGE SHOPPING CENTRE CLAREMORRIS, MAYO, IRELAND Active Company formed on the 2017-06-16
DAILYS HOLDING COMPANY INC Delaware Unknown
DAILYS HOUSE LTD 19 BROXTOWE HALL CLOSE NOTTINGHAM NG8 5NH Active Company formed on the 2024-01-27
Dailys Investment LLC 1245 Bromley Lane Brighton CO 80601 Voluntarily Dissolved Company formed on the 2007-01-11
DAILYS INVESTMENTS LTD OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD Active - Proposal to Strike off Company formed on the 2018-04-17
DAILYS LA JOLLA INCORPORATED California Unknown
DAILYS PREMIUM MEATS LLC Delaware Unknown
Dailys Service LLC Indiana Unknown
DAILYS TRANSPORT LLC Michigan UNKNOWN
Dailys Warehouse LLC 209 N Kuner Rd Brighton CO 80601-2822 Good Standing Company formed on the 2022-03-07
DAILYS WATER SOLUTIONS LLC 1587 OMEGA ST NE PALM BAY FL 32907 Inactive Company formed on the 2016-01-19
DAILYS, INCORPORATED 1571 GOLFSIDE DRIVE WINTER PARK FL 32792 Inactive Company formed on the 1984-07-11
DAILYSA.COM, LLC 11703 BRIDGE HAMPTON SAN ANTONIO Texas 78251 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-08-12
Dailysavant LLC Connecticut Unknown

Company Officers of DAILYS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES ASHLEY
Company Secretary 2013-04-01
DAVID JAMES ASHLEY
Director 2013-04-01
DONALD GRAY
Director 2011-04-29
PAUL ANDREAS KEEL
Director 2013-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PIKETT
Company Secretary 2010-07-06 2013-03-31
CHRISTOPHER PICKETT
Director 2010-07-06 2013-03-31
JAMES WILLARD MCSHEFFREY
Director 2010-07-06 2013-02-22
KENNETH ARTHUR BROWNLEE
Director 2010-07-06 2011-04-29
SUSAN CAROL SALLON
Company Secretary 1993-04-27 2010-07-06
REBECCA JANE LEWIS
Director 2006-09-15 2010-07-06
BENJAMIN MYER SALLON
Director 2006-09-15 2010-07-06
DAVID MELVYN SALLON
Director 1993-04-27 2010-07-06
SUSAN CAROL SALLON
Director 1995-03-22 2010-07-06
JAMES WILLARD MCSHEFFREY
Director 2010-04-13 2010-04-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-27 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
DONALD GRAY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DONALD GRAY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DONALD GRAY PELTOR LIMITED Director 2014-02-07 CURRENT 1986-06-02 Dissolved 2015-03-30
DONALD GRAY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK HOLDINGS LIMITED Director 2011-07-21 CURRENT 2004-09-27 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK LIMITED Director 2011-07-21 CURRENT 1990-03-29 Dissolved 2015-03-30
DONALD GRAY PENTATHERM LIMITED Director 2011-07-21 CURRENT 2002-03-15 Dissolved 2015-03-30
DONALD GRAY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2011-04-29 CURRENT 1998-10-29 Dissolved 2015-03-30
DONALD GRAY GLOBALVAULT LIMITED Director 2011-04-29 CURRENT 2000-10-30 Dissolved 2015-03-30
DONALD GRAY BIOTRACE INTERNATIONAL LIMITED Director 2011-04-29 CURRENT 1993-09-27 Dissolved 2015-03-30
DONALD GRAY SOLVITOL HOLDINGS LIMITED Director 2011-04-29 CURRENT 1995-03-13 Dissolved 2015-03-30
DONALD GRAY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2011-04-29 CURRENT 1998-10-12 Dissolved 2015-03-30
PAUL ANDREAS KEEL 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-02-22 CURRENT 1998-10-29 Dissolved 2015-03-30
PAUL ANDREAS KEEL ARIZANT UK HOLDINGS LIMITED Director 2013-02-22 CURRENT 2004-09-27 Dissolved 2015-03-30
PAUL ANDREAS KEEL GLOBALVAULT LIMITED Director 2013-02-22 CURRENT 2000-10-30 Dissolved 2015-03-30
PAUL ANDREAS KEEL PELTOR LIMITED Director 2013-02-22 CURRENT 1986-06-02 Dissolved 2015-03-30
PAUL ANDREAS KEEL PENTATHERM LIMITED Director 2013-02-22 CURRENT 2002-03-15 Dissolved 2015-03-30
PAUL ANDREAS KEEL SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-02-22 CURRENT 1998-10-12 Dissolved 2015-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-264.70DECLARATION OF SOLVENCY
2013-09-27AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 20000
2013-05-09AR0127/04/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED DAVID JAMES ASHLEY
2013-04-04AP03SECRETARY APPOINTED MR DAVID JAMES ASHLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKETT
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT
2013-03-04AP01DIRECTOR APPOINTED PAUL ANDREAS KEEL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY
2012-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-19MISCSECTION 519
2012-04-30AR0127/04/12 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED DONALD GRAY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE
2011-05-24AR0127/04/11 FULL LIST
2011-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY
2010-10-01RES01ADOPT ARTICLES 22/09/2010
2010-08-19AP01DIRECTOR APPOINTED KENNETH ARTHUR BROWNLEE
2010-08-11AP03SECRETARY APPOINTED CHRISTOPHER PIKETT
2010-08-10AP01DIRECTOR APPOINTED CHRISTOPHER PICKETT
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM DAILYS HOUSE POOLE HALL INDUSTRIAL ESTATE ELLESMERE PORT CHESHIRE CH66 1ST
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SALLON
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SALLON
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LEWIS
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SALLON
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALLON
2010-08-09AP01DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY
2010-08-04AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-16AUDAUDITOR'S RESIGNATION
2010-07-08MISCSECTION 519
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-05-24AR0127/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL SALLON / 27/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN SALLON / 27/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MYER SALLON / 27/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 27/04/2010
2009-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-06-29363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-08AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-19363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-21RES12VARYING SHARE RIGHTS AND NAMES
2008-05-21RES01ADOPT ARTICLES 23/04/2008
2008-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-26363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-30363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-25363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to DAILYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAILYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-07-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-01-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by DAILYS LIMITED

DAILYS LIMITED has registered 1 patents

GB2406796 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DAILYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAILYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-07-15 GBP £2,102

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAILYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAILYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-08-0162101090
2011-07-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-07-0162101090
2011-07-0163079099
2011-07-0165059080
2011-06-0148184011
2011-06-0148184019
2011-06-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-06-0162101090
2011-05-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-05-0162101090
2011-05-0163079099
2011-05-0165059080
2011-04-0148184011
2011-04-0148184019
2011-04-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-04-0162101090
2011-04-0163079099
2011-03-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-03-0162101090
2011-02-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-02-0162101090
2011-02-0163079099
2011-01-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2011-01-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2011-01-0162101090
2011-01-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2011-01-0163079099
2011-01-0165059080
2010-12-0148184019
2010-12-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-12-0162101090
2010-12-0163079099
2010-12-0165059080
2010-11-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-11-0162101090
2010-11-0163079099
2010-10-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-10-0162101090
2010-09-0162101090
2010-08-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-08-0156
2010-08-0162101090
2010-08-0163079099
2010-08-0165059080
2010-07-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-07-0162101090
2010-06-0148184011
2010-06-0148184019
2010-06-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0162101090
2010-06-0163079099
2010-06-0165059080
2010-05-0148184011
2010-05-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-05-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2010-05-0156012900Wadding of textile materials and articles thereof (excl. of cotton or man-made fibres; sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, wadding and articles thereof, impregnated or covered with medicated substances or put up for retail for medical, surgical, dental or veterinary purposes, or impregnated, coated or covered with perfumes, make-up, soaps, cleansing agents, etc.)
2010-05-0162101090
2010-05-0163079099
2010-05-0165059080
2010-04-0148184011
2010-04-0148184019
2010-04-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-04-0162101090
2010-04-0163079099
2010-03-0148184019
2010-03-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-03-0152114990Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², made of yarn of different colours (excl. those in three-thread or four-thread twill, incl. cross twill, denim, jacquard fabrics and plain woven fabrics)
2010-03-0162101090
2010-03-0163079099
2010-02-0148184019
2010-02-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-02-0162101090
2010-02-0163079099
2010-01-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-01-0162101090
2010-01-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyDAILYS LIMITEDEvent Date
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAILYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAILYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.