Dissolved
Dissolved 2015-06-30
Company Information for DAYLIGHT SYSTEMS LIMITED
STAVELEY, DERBYSHIRE, S43,
|
Company Registration Number
01341782
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | ||
---|---|---|
DAYLIGHT SYSTEMS LIMITED | ||
Legal Registered Office | ||
STAVELEY DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 01341782 | |
---|---|---|
Date formed | 1977-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-07 23:16:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAYLIGHT SYSTEMS SOUTHERN LIMITED | 8 LITTLE PADDOCKS WORTHING WEST SUSSEX BN12 5NJ | Active | Company formed on the 2012-11-29 | |
DAYLIGHT SYSTEMS, LLC | 5800 S EASTERN AVE STE 270-A CITY OF COMMERCE CA 90040 | FTB SUSPENDED | Company formed on the 2008-11-17 | |
DAYLIGHT SYSTEMS, LLC | 2925 DELTA DRIVE Colorado Springs CO 80910 | Good Standing | Company formed on the 2018-07-24 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SAMUEL GRAY |
||
BRIAN MARTIN |
||
WILLIAM LAURENCE MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON WILLIAM FITZSIMONS |
Company Secretary | ||
ANDREW JOHN COLLS |
Company Secretary | ||
JOHN ROGER DOWNS |
Company Secretary | ||
ANTHONY JOHN FORD |
Company Secretary | ||
ANTHONY JOHN FORD |
Director | ||
ROBERT CAMERON KELLY |
Director | ||
PETER JAMES REYNOLDS |
Director | ||
DAVID ROBERT THOMAS |
Director | ||
NICHOLAS PAUL ANDREWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARCON TRUSTEES LIMITED | Director | 2003-02-04 | CURRENT | 1997-06-11 | Dissolved 2015-06-30 | |
PLYDEL LIMITED | Director | 1997-05-28 | CURRENT | 1968-04-29 | Dissolved 2015-06-30 | |
BRETT MARTIN BUILDING PRODUCTS LIMITED | Director | 1992-06-22 | CURRENT | 1972-11-09 | Dissolved 2015-06-30 | |
BRETT MARTIN ROOFING PRODUCTS LIMITED | Director | 1991-06-22 | CURRENT | 1967-07-13 | Dissolved 2015-06-30 | |
BRETT MARTIN LIMITED | Director | 2011-10-24 | CURRENT | 1972-04-17 | Active | |
BRETT MARTIN HOLDINGS LTD | Director | 2011-10-24 | CURRENT | 2003-07-03 | Active | |
HARCON TRUSTEES LIMITED | Director | 2003-02-04 | CURRENT | 1997-06-11 | Dissolved 2015-06-30 | |
BRETT MARTIN DAYLIGHT SYSTEMS LIMITED | Director | 2003-02-04 | CURRENT | 1975-09-10 | Active | |
PLYDEL LIMITED | Director | 1997-05-28 | CURRENT | 1968-04-29 | Dissolved 2015-06-30 | |
BRETT MARTIN BUILDING PRODUCTS LIMITED | Director | 1992-06-22 | CURRENT | 1972-11-09 | Dissolved 2015-06-30 | |
BRETT PLASTICS LIMITED | Director | 1992-06-22 | CURRENT | 1973-02-09 | Active - Proposal to Strike off | |
MARTIN PLASTICS LIMITED | Director | 1992-06-22 | CURRENT | 1964-04-28 | Active - Proposal to Strike off | |
HARTINGTON CONWAY LIMITED | Director | 1992-06-18 | CURRENT | 1980-03-10 | Dissolved 2015-06-30 | |
ARIEL PLASTICS LIMITED | Director | 1992-06-18 | CURRENT | 1988-05-13 | Active | |
ARIEL INDUSTRIAL LIMITED | Director | 1992-06-18 | CURRENT | 1988-07-07 | Active - Proposal to Strike off | |
THE ARIEL GROUP LIMITED | Director | 1992-06-18 | CURRENT | 1973-07-31 | Active | |
SIGMA PLASTICS LIMITED | Director | 1991-12-31 | CURRENT | 1965-01-14 | Active - Proposal to Strike off | |
BRETT MARTIN ROOFING PRODUCTS LIMITED | Director | 1991-06-22 | CURRENT | 1967-07-13 | Dissolved 2015-06-30 | |
BRETT MARTIN SCOTLAND LIMITED | Director | 1978-11-07 | CURRENT | 1978-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 09/03/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/02/15 | |
RES06 | REDUCE ISSUED CAPITAL 19/02/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL SAMUEL GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON FITZSIMONS | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 18/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 18/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/07/03 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARIEL PLASTICS INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 07/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/98 FROM: MILL LANE ALTON HANTS GU34 2QJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as DAYLIGHT SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |