Company NameDaisyplus Limited
Company StatusDissolved
Company Number03973045
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSheena Margaret York
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address1 James Gardens
St. Osyth
Clacton On Sea
Essex
CO16 8QD
Secretary NameJennifer Joanne York
NationalityBritish
StatusClosed
Appointed09 August 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address59 Hastings Avenue
Clacton On Sea
Essex
CO15 1XY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringbank House, 20 Spring Road
St. Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
14 September 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
14 September 2001Accounting reference date shortened from 30/04/02 to 31/07/01 (1 page)
14 September 2001Application for striking-off (1 page)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)