Company NameDaffodil Developments Limited
Company StatusDissolved
Company Number02409354
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Christine Anne Jenkins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years after company formation)
Appointment Duration14 years, 1 month (closed 20 September 2005)
RoleInsurance Broker
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Director NameMr Robert Tudor Rhys Jenkins
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years after company formation)
Appointment Duration14 years, 1 month (closed 20 September 2005)
RoleChartered Surveyor
Correspondence AddressThe Stables
Thurston End, Hawkedon
Bury St. Edmunds
Suffolk
IP29 4LQ
Director NameMr Stephen Paul Jenkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years after company formation)
Appointment Duration14 years, 1 month (closed 20 September 2005)
RoleProperty Developer Consultant
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Secretary NameMrs Christine Anne Jenkins
NationalityBritish
StatusClosed
Appointed04 August 1997(8 years after company formation)
Appointment Duration8 years, 1 month (closed 20 September 2005)
RoleCompany Director
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Director NameMrs Janet Clare Jenkins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleSolicitor
Correspondence AddressKatonah Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Secretary NameMrs Janet Clare Jenkins
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressKatonah Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE

Location

Registered Address6 Gainsborough Street
Sudbury
Suffolk
CO10 2ET
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Net Worth£23,489
Cash£29,265
Current Liabilities£5,993

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
18 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 September 2003Return made up to 31/07/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2001Particulars of mortgage/charge (7 pages)
31 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 July 2000Registered office changed on 10/07/00 from: 35 windsor road slough berkshire SL1 2EB (1 page)
4 October 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 September 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
16 October 1997Location of register of members (1 page)
16 October 1997Return made up to 31/07/97; full list of members (8 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 February 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
5 November 1996Registered office changed on 05/11/96 from: weir bank bray-on-thames berkshire SL6 2ED (1 page)
3 September 1996Return made up to 31/07/96; no change of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
28 July 1995Return made up to 31/07/95; no change of members (4 pages)