Company NameDay Engineering Services Limited
Company StatusDissolved
Company Number05973702
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSimon John Childs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameLynn Antoinette Childs
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ

Location

Registered AddressFirst Floor
69 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Simon John Childs
80.00%
Ordinary
20 at £1Lynn Antoinette Childs
20.00%
Ordinary

Financials

Year2014
Net Worth-£14,180
Cash£603

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011 (1 page)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Simon John Childs on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Simon John Childs on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Lynn Antoinette Childs on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Lynn Antoinette Childs on 1 October 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Return made up to 20/10/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 October 2006Incorporation (16 pages)