Company NameDaykin Property Management Limited
Company StatusDissolved
Company Number06182172
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaren Marie Daykin-Woodberry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address132 Cedar Road
Canvey Island
Essex
SS8 9HS
Secretary NameAndrew Edward Daykin
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleRetail Manager
Correspondence Address132 Cedar Road
Canvey Island
Essex
SS8 9HS
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressGrovedell House, 15 Knightswick
Road, Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Karen Marie Daykin-woodberry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
6 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 23/03/08; full list of members (3 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
26 March 2007New director appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (14 pages)
23 March 2007Director resigned (1 page)