Company NameDayco Automotive Europe Limited
Company StatusDissolved
Company Number00706045
CategoryPrivate Limited Company
Incorporation Date19 October 1961(62 years, 6 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameDayco Pti Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameKurt Johansson
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwedish
StatusClosed
Appointed02 June 1993(31 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 15 May 2007)
RolePresident
Correspondence AddressHosabvagen
Solvesborg
294 71
Sweden
Director NameGiuliano Antonio Giovanni Zucco
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed02 June 1993(31 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressValperga Via G Marconi No 17
Valperga (To)
10087
Italy
Secretary NameMr Charles Phillip Hoskins
NationalityBritish
StatusClosed
Appointed09 August 2005(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Langworthgate
Lincoln
LN2 4AD
Director NameGiorgio Negri
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleExecutive
Correspondence Address13 General Contore Street
Meda
M I
Foreign
Director NameGaetano Mannino
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleGeneral Sales Manager
Correspondence AddressVia Taverna 36
Colleorvino
Foreign
Director NameGiovanni Ferrario
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleExecutive
Correspondence AddressVia Spinola 13
Milan 20126
Italy
Foreign
Director NameJohn Richard Langridge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1993)
RoleGeneral Manager
Correspondence Address191 Rykneld Road
Littleover
Derby
Derbyshire
DE23 7AL
Secretary NameColin Piers Wolf
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address1 Longford Close
Dorridge
Solihull
West Midlands
B93 8JH
Director NameGiuseppe Alberto Moggi
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1992(30 years, 8 months after company formation)
Appointment Duration11 months (resigned 02 June 1993)
RoleCompany Director
Correspondence AddressCorso Venezia 35
20121 Milan
Foreign
Director NameGordon Ian Longstaffe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address51 Hillside
Lichfield
Staffordshire
WS14 9DH
Director NameGunnar Ohlsson
Date of BirthNovember 1935 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed02 June 1993(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 2000)
RoleVice President
Correspondence AddressDahlenvagen 18
Olofstrom
293 00
Secretary NameTimothy Bradford
NationalityBritish
StatusResigned
Appointed02 June 1993(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1995)
RoleSecretary
Correspondence Address8 Willow Park Drive
Oldswinford
Stourbridge
West Midlands
DY8 2HL
Director NameMr Stephen Billington
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Blakeshall
Wolverley
Kidderminster
Worcestershire
DY11 5XR
Director NameMr Gary Robert Long
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Riverlands
Astley Burf
Stourport On Severn
Worcestershire
DY13 0RZ
Secretary NameElizabeth Ruth Syrda
NationalityBritish
StatusResigned
Appointed01 July 1995(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address2 Sweet Briar Close
Muxton
Telford
Salop
TF2 8RQ
Secretary NameGareth Wilsher
NationalityBritish
StatusResigned
Appointed02 July 1997(35 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1999)
RoleFinancial Controller
Correspondence Address27 Barton Croft
Hall Green
Birmingham
West Midlands
B28 0UY
Director NameGeorge James Oldfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(38 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressCherry Orchard
The Browning Rye Road
Hawkhurst
Kent
TW18 5DW
Secretary NameMr Terence James Henry Stockwell
NationalityBritish
StatusResigned
Appointed04 April 2000(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2001)
RoleFinancial Controller
Correspondence Address40 Willow Drive
Buckingham
Buckinghamshire
MK18 7JH
Secretary NameGeorge Pudney
NationalityBritish
StatusResigned
Appointed05 September 2001(39 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCommercial Manager
Correspondence AddressFlat 4
45 Burges Road
Thorpe Bay, Southend
Essex
SS1 3AX

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Full accounts made up to 31 August 2006 (13 pages)
19 December 2006Application for striking-off (1 page)
26 October 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
21 July 2006Return made up to 30/06/06; full list of members (7 pages)
3 April 2006Full accounts made up to 28 February 2005 (16 pages)
16 December 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2005Full accounts made up to 29 February 2004 (15 pages)
7 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Full accounts made up to 28 February 2003 (15 pages)
24 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Full accounts made up to 28 February 2002 (15 pages)
2 April 2003Auditor's resignation (1 page)
3 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
3 April 2002Full accounts made up to 28 February 2001 (14 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (1 page)
10 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Nc inc already adjusted 28/08/00 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Ad 28/02/01--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
2 January 2001Accounts for a dormant company made up to 29 February 2000 (7 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 September 2000Nc inc already adjusted 29/08/00 (1 page)
1 September 2000Registered office changed on 01/09/00 from: belfont industrial estate mucklow hill halesowen west midlands DY8 2HL (1 page)
23 May 2000New director appointed (2 pages)
8 May 2000Company name changed dayco pti LIMITED\certificate issued on 09/05/00 (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
24 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Full accounts made up to 28 February 1999 (7 pages)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
30 July 1998Return made up to 30/06/98; no change of members (6 pages)
29 January 1998Full accounts made up to 28 February 1997 (7 pages)
18 November 1997Return made up to 30/06/97; no change of members (6 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
29 September 1996Full accounts made up to 29 February 1996 (8 pages)
24 June 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 1996New secretary appointed (2 pages)
25 October 1995Full accounts made up to 28 February 1995 (12 pages)
20 July 1995Return made up to 30/06/95; no change of members (6 pages)
27 July 1993Return made up to 13/07/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 August 1992Return made up to 13/07/92; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/08/92
(4 pages)
31 July 1990Return made up to 13/07/90; full list of members (4 pages)
16 August 1989Return made up to 14/07/89; full list of members (4 pages)
9 September 1988Return made up to 29/07/88; full list of members (4 pages)
13 August 1987Return made up to 13/07/87; full list of members (4 pages)
18 July 1986Return made up to 30/05/86; full list of members (4 pages)
15 August 1984Accounts made up to 31 December 1983 (4 pages)
6 June 1983Accounts made up to 31 December 1982 (10 pages)
22 July 1982Accounts made up to 31 December 1981 (3 pages)
30 June 1981Accounts made up to 31 December 1980 (3 pages)