Company NameHave A Nice Day Wholesale Limited
Company StatusDissolved
Company Number03027597
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGerald Anthony Cooper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(6 days after company formation)
Appointment Duration14 years, 2 months (closed 12 May 2009)
RoleWholesaler
Correspondence Address45 Pembridge Road
London
W11 3HG
Secretary NameSheilah Mary Carter
NationalityBritish
StatusClosed
Appointed06 March 1995(6 days after company formation)
Appointment Duration14 years, 2 months (closed 12 May 2009)
RoleHat Maker
Correspondence Address45 Pembridge Road
London
W11 3HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (1 page)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 May 2006Return made up to 28/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 June 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 April 2003Return made up to 28/02/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 March 1999Return made up to 28/02/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 February 1997Return made up to 28/02/97; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 February 1996Return made up to 28/02/96; full list of members (6 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
8 March 1995Director resigned;new director appointed (2 pages)