Company NameDayspring Limited
Company StatusDissolved
Company Number00709462
CategoryPrivate Limited Company
Incorporation Date30 November 1961(62 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jack Alfred Goldhill
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(29 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 27 January 2004)
RoleChartered Surveyor
Correspondence Address85 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameMrs Marjorie Miriam Leighton
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(29 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address66 Eyre Court
Finchley Road
London
NW8 9TU
Director NameMrs Marion Ruth Yass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(29 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House
5a Templewood Avenue
London
NW3 7UY
Secretary NameMr Philip Beckman
NationalityBritish
StatusClosed
Appointed14 February 1991(29 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redington Gardens
London
NW3 7RU

Contact

Websitewww.dayspringltd.com/
Telephone01977 210462
Telephone regionPontefract

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£109,797
Cash£132,627
Current Liabilities£22,830

Accounts

Latest Accounts25 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
6 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 August 2002Total exemption small company accounts made up to 25 December 2001 (4 pages)
31 January 2002Return made up to 02/01/02; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 25 December 2000 (4 pages)
19 January 2001Return made up to 02/01/01; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 25 December 1999 (3 pages)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 25 December 1998 (3 pages)
5 February 1999Return made up to 02/01/99; no change of members (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 25 December 1996 (3 pages)
22 January 1997Return made up to 02/01/97; no change of members (4 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 25 December 1994 (3 pages)