Company NameDaniel Field Limited
Company StatusDissolved
Company Number05706575
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Daniel Paul Field
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address50 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary NameMrs Julie Field
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameMrs Julie Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Julie Field
50.00%
Ordinary
500 at £1Mr Daniel Paul Field
50.00%
Ordinary

Financials

Year2014
Net Worth£2,003
Cash£1,696
Current Liabilities£87,007

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
31 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 July 2014Liquidators statement of receipts and payments to 16 May 2014 (14 pages)
11 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (14 pages)
11 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (14 pages)
23 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (15 pages)
23 July 2013Liquidators statement of receipts and payments to 16 May 2013 (15 pages)
23 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (15 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Statement of affairs with form 4.19 (6 pages)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Statement of affairs with form 4.19 (6 pages)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2012Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 14 May 2012 (2 pages)
22 March 2012Termination of appointment of Julie Field as a director (2 pages)
22 March 2012Termination of appointment of Julie Field as a director (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 May 2011Appointment of Mrs Julie Field as a director (2 pages)
13 May 2011Appointment of Mrs Julie Field as a director (2 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(4 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(4 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2009Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 20 November 2009 (1 page)
18 November 2009Registered office address changed from 50 Pine Grove, Brookmans Park Hatfield Herts AL97BW on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 50 Pine Grove, Brookmans Park Hatfield Herts AL97BW on 18 November 2009 (1 page)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2008Return made up to 13/02/08; full list of members (3 pages)
21 August 2008Return made up to 13/02/08; full list of members (3 pages)
1 May 2007Return made up to 13/02/07; full list of members (2 pages)
1 May 2007Return made up to 13/02/07; full list of members (2 pages)
5 September 2006Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2006Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2006Nc inc already adjusted 17/03/06 (1 page)
5 September 2006Nc inc already adjusted 17/03/06 (1 page)
23 March 2006Particulars of mortgage/charge (9 pages)
23 March 2006Particulars of mortgage/charge (9 pages)
13 February 2006Incorporation (14 pages)
13 February 2006Incorporation (14 pages)