Company NameDay Nursery Direct Limited
Company StatusDissolved
Company Number07916242
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Sharon Anne Watson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Imperial Avenue
Mayland
Chelmsford
CM3 6AQ
Director NameMr Michael John Springett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Barges The Hythe
Maldon
Essex
CM9 5HN

Contact

Websitedaynurserydirect.co.uk
Email address[email protected]
Telephone01268 411001
Telephone regionBasildon

Location

Registered AddressLancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

100 at £0.01Michael John Springett
8.33%
Ordinary B
100 at £0.01Sharon Ann Harrison
8.33%
Ordinary A
550 at £0.01Sharon Ann Harrison
45.83%
Ordinary
450 at £0.01Michael John Springett
37.50%
Ordinary

Financials

Year2014
Net Worth-£1,635
Cash£38
Current Liabilities£1,893

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Application to strike the company off the register (3 pages)
19 January 2022Change of details for Ms Sharon Anne Watson as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Cessation of Michael John Springett as a person with significant control on 19 January 2022 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 December 2021Termination of appointment of Michael John Springett as a director on 1 December 2021 (1 page)
20 May 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Ms Sharon Anne Harrison on 1 January 2017 (2 pages)
20 January 2017Director's details changed for Ms Sharon Anne Harrison on 1 January 2017 (2 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 12
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 12
(3 pages)
28 January 2015Director's details changed for Mr Michael John Springett on 11 September 2014 (2 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1.02
(5 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1.02
(5 pages)
28 January 2015Director's details changed for Mr Michael John Springett on 11 September 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1.02
(5 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1.02
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
23 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 January 2012Incorporation (25 pages)
19 January 2012Incorporation (25 pages)