Dissolved 2014-02-04
Company Information for DAYVIEW CONSERVATORIES LIMITED
LITTLE SANDHURST, BERKSHIRE, GU47,
|
Company Registration Number
05112805
Private Limited Company
Dissolved Dissolved 2014-02-04 |
Company Name | |
---|---|
DAYVIEW CONSERVATORIES LIMITED | |
Legal Registered Office | |
LITTLE SANDHURST BERKSHIRE | |
Company Number | 05112805 | |
---|---|---|
Date formed | 2004-04-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 01:06:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN CHARLES ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH SHAW |
Company Secretary | ||
ANDREW ROBERT SHAW |
Director | ||
FREEPORT SERVICES (UK) LIMITED |
Company Secretary | ||
MICHAEL BEATY-POWNALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAYVIEW LTD | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 16 BELL LANE BLACKWATER CAMBERLEY SURREY GU17 0NW | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT SHAW / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CHARLES ARMSTRONG / 26/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 25 OAK FARM CLOSE, BLACKWATER, CAMBERLEY, SURREY GU17 0JU | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 26/04/04--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 5 FIR CLOSE, WALTON ON THAMES, SURREY KT12 2SX | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-05-01 | £ 44,127 |
---|---|---|
Non-instalment Debts Due After5 Years | 2012-05-01 | £ 44,127 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAYVIEW CONSERVATORIES LIMITED
Called Up Share Capital | 2012-05-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 4,352 |
Current Assets | 2012-05-01 | £ 14,173 |
Debtors | 2012-05-01 | £ 5,121 |
Fixed Assets | 2012-05-01 | £ 3,000 |
Shareholder Funds | 2012-05-01 | £ 26,954 |
Stocks Inventory | 2012-05-01 | £ 4,700 |
Tangible Fixed Assets | 2012-05-01 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DAYVIEW CONSERVATORIES LIMITED are:
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. |