Company NameDaylight Homes Limited
Company StatusDissolved
Company Number05953446
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Robert Barnard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham Farm Stanbrook
Thaxted
Dunmow
Essex
CM6 2NJ
Director NameKeith Roy Hawkins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleDouble Glazing Fitter
Country of ResidenceEngland
Correspondence Address5 Stevens Lane
Bannister Green
Felsted
Essex
CM6 3NJ
Director NameMr Salim Dan Yehezkel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleDouble Glazing Fitter
Country of ResidenceEngland
Correspondence AddressWellyards
Well Yard Hempstead
Saffron Walden
Essex
CB10 2PF
Secretary NameMr Salim Dan Yehezkel
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleDouble Glazing Fitter
Country of ResidenceEngland
Correspondence AddressWellyards
Well Yard Hempstead
Saffron Walden
Essex
CB10 2PF
Director NameOliver Thomas Barnard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodkot Park Street
Thaxted
Essex
CM6 2NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Executors Of Oliver Thomas Barnard
30.00%
Ordinary
25 at £1Keith Roy Hawkins
25.00%
Ordinary
25 at £1Salim Dan Yehezkel
25.00%
Ordinary
20 at £1David R. Barnard
20.00%
Ordinary

Financials

Year2014
Net Worth£1,867
Cash£1,830
Current Liabilities£63

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 March 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 November 2012Termination of appointment of Oliver Barnard as a director (1 page)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Director's details changed for Salim Dan Yehezkel on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Keith Roy Hawkins on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Keith Roy Hawkins on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Salim Dan Yehezkel on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 October 2008Return made up to 03/10/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 December 2007Return made up to 03/10/07; full list of members (3 pages)
5 April 2007Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
3 October 2006Incorporation (16 pages)