Company NameDay's Properties Limited
Company StatusDissolved
Company Number01553553
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Doris Morrissey
NationalityBritish
StatusClosed
Appointed04 January 1992(10 years, 9 months after company formation)
Appointment Duration19 years, 11 months (closed 06 December 2011)
RoleSecretary
Correspondence Address21 Sidwell Avenue
Benfleet
Essex
SS7 1LF
Director NameMr Derek Thomas Morrissey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(11 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 06 December 2011)
RoleContractor
Correspondence Address21 Sidwell Avenue
Benfleet
Essex
SS7 1LF
Director NameAlan Charles Day
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1993)
RoleRoofing Contractor
Correspondence AddressThistle Cottage The Green
Theydon Bois
Epping
Essex
CM16 7JH
Director NameMrs Irene Day
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressThistle Cottage The Green
Theydon Bois
Epping
Essex
CM16 7JH
Secretary NameAlan Charles Day
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressThistle Cottage The Green
Theydon Bois
Epping
Essex
CM16 7JH

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Derek Thomas Morrissey
99.00%
Ordinary
1 at £1Mrs Doris Morrissey & Mr Derek Thomas Morrissey
1.00%
Ordinary

Financials

Year2014
Net Worth£454
Cash£693
Current Liabilities£4,154

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
25 November 2008Secretary's Change of Particulars / doris morrissey / 01/04/2008 / HouseName/Number was: , now: 21; Street was: 27 avondale road, now: sidwell avenue; Post Code was: SS7 1EH, now: SS7 1LF; Country was: , now: united kingdom (1 page)
25 November 2008Director's Change of Particulars / derek morrissey / 01/04/2008 / HouseName/Number was: , now: 21; Street was: 27 avondale road, now: sidwell avenue; Post Code was: SS7 1EH, now: SS7 1LF; Country was: , now: united kingdom (1 page)
25 November 2008Secretary's change of particulars / doris morrissey / 01/04/2008 (1 page)
25 November 2008Director's change of particulars / derek morrissey / 01/04/2008 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 January 2007Return made up to 27/11/06; full list of members (3 pages)
16 January 2007Return made up to 27/11/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 December 2005Return made up to 27/11/05; full list of members (2 pages)
22 December 2005Return made up to 27/11/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Return made up to 26/11/04; full list of members (6 pages)
7 December 2004Return made up to 26/11/04; full list of members (6 pages)
25 May 2004Return made up to 26/11/03; full list of members (6 pages)
25 May 2004Return made up to 26/11/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Registered office changed on 23/12/03 from: 89 park street southend on sea essex SS0 7PD (1 page)
23 December 2003Registered office changed on 23/12/03 from: 89 park street southend on sea essex SS0 7PD (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Return made up to 26/11/02; full list of members (6 pages)
29 January 2003Return made up to 26/11/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 26/11/01; full list of members (6 pages)
31 December 2001Return made up to 26/11/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 200 london road southend on sea essex SS1 1PJ (1 page)
9 May 2001Registered office changed on 09/05/01 from: 200 london road southend on sea essex SS1 1PJ (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Return made up to 26/11/00; full list of members (6 pages)
12 December 2000Return made up to 26/11/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 December 1999Return made up to 26/11/99; full list of members (6 pages)
21 December 1999Return made up to 26/11/99; full list of members (6 pages)
14 July 1999Registered office changed on 14/07/99 from: sterling house 2B fulbourne road london E17 4EE (1 page)
14 July 1999Registered office changed on 14/07/99 from: sterling house 2B fulbourne road london E17 4EE (1 page)
2 May 1999Registered office changed on 02/05/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
2 May 1999Registered office changed on 02/05/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
19 November 1998Return made up to 26/11/98; no change of members (4 pages)
19 November 1998Return made up to 26/11/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 26/11/97; no change of members (4 pages)
10 December 1997Return made up to 26/11/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Return made up to 26/11/96; full list of members (6 pages)
12 December 1996Return made up to 26/11/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 December 1995Return made up to 26/11/95; no change of members (4 pages)
13 December 1995Return made up to 26/11/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
(4 pages)