Company NameDaisley (Automotive Consiltants) Limited
Company StatusDissolved
Company Number03514674
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Wright
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSouthview
Start Hill
Bishops Stortford
Hertfordshire
CM22 7TA
Secretary NameJeanette Wright
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSouthview
Start Hill
Bishops Stortford
Hertfordshire
CM22 7TA
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address32 Ashcombe
Rochford
Essex
SS4 1SL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£32,299
Net Worth£10
Current Liabilities£14,267

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 20/02/09; full list of members (8 pages)
13 May 2009Return made up to 20/02/09; full list of members (8 pages)
19 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
19 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
30 May 2008Return made up to 20/02/08; no change of members (6 pages)
30 May 2008Return made up to 20/02/08; no change of members (6 pages)
3 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
20 March 2007Return made up to 20/02/07; full list of members (6 pages)
20 March 2007Return made up to 20/02/07; full list of members (6 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
6 April 2006Return made up to 20/02/06; full list of members (6 pages)
6 April 2006Return made up to 20/02/06; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
6 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
28 April 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
12 February 2004Return made up to 20/02/04; full list of members (6 pages)
12 February 2004Return made up to 20/02/04; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
28 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 February 2003Return made up to 20/02/03; full list of members (6 pages)
18 February 2003Return made up to 20/02/03; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
21 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
9 February 2001Registered office changed on 09/02/01 from: devine house 1299/1301 london road leigh on sea essex SS9 2AD (1 page)
9 February 2001Registered office changed on 09/02/01 from: devine house 1299/1301 london road leigh on sea essex SS9 2AD (1 page)
17 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
17 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 February 2000Return made up to 20/02/00; full list of members (6 pages)
22 February 2000Return made up to 20/02/00; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
20 February 1998Incorporation (17 pages)