Company NameDaytona Interiors Limited
Company StatusDissolved
Company Number05255321
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven John Cornhill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleShop Fitter
Country of ResidenceEngland
Correspondence AddressFairlands
Beckney Avenue
Hockley
Essex
SS5 5NR
Secretary NameMrs Deborah June Cornhill
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairlands
Beckney Avenue
Hockley
Essex
SS5 5NR
Director NameMrs Deborah June Cornhill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(1 year after company formation)
Appointment Duration14 years, 12 months (closed 06 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairlands
Beckney Avenue
Hockley
Essex
SS5 5NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Steven John Cornhill
75.00%
Ordinary
25 at £1Deborah June Cornhill
25.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£13,293
Current Liabilities£23,401

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
16 October 2010Register inspection address has been changed (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Director's details changed for Steven John Cornhill on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Steven John Cornhill on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Deborah June Cornhill on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Deborah June Cornhill on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
27 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 October 2008Return made up to 11/10/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
18 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2006Return made up to 11/10/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 October 2005New director appointed (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
19 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 19 whitegateroad southend-on-sea essex SS1 2LH (1 page)
4 November 2004Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (9 pages)