Company NameDaygail (Insurance) Limited
Company StatusDissolved
Company Number00919829
CategoryPrivate Limited Company
Incorporation Date25 October 1967(56 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRonald Michaels
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2010)
RoleInsurance Consultant
Correspondence Address20 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Secretary NameRonald Michaels
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address20 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Director NameSheila Sophie Michaels
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(24 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2008)
RoleAdministrator
Correspondence Address20 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF

Location

Registered Address20 Rosedale Close
Stanmore
Middlesex
HA7 3QF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,139
Net Worth£1,336
Cash£1,941
Current Liabilities£716

Accounts

Latest Accounts14 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 January

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Total exemption full accounts made up to 14 January 2010 (8 pages)
30 March 2010Total exemption full accounts made up to 14 January 2010 (8 pages)
11 February 2010Total exemption full accounts made up to 14 January 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 14 January 2009 (8 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (1 page)
1 February 2010Application to strike the company off the register (1 page)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
11 March 2009Appointment terminated director sheila michaels (1 page)
11 March 2009Appointment Terminated Director sheila michaels (1 page)
22 May 2008Total exemption full accounts made up to 14 January 2008 (17 pages)
22 May 2008Total exemption full accounts made up to 14 January 2008 (17 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
13 June 2007Total exemption full accounts made up to 14 January 2007 (11 pages)
13 June 2007Total exemption full accounts made up to 14 January 2007 (11 pages)
23 March 2007Return made up to 21/02/07; full list of members (7 pages)
23 March 2007Return made up to 21/02/07; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 14 January 2006 (11 pages)
24 May 2006Total exemption full accounts made up to 14 January 2006 (11 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 14 January 2005 (10 pages)
27 July 2005Total exemption full accounts made up to 14 January 2005 (10 pages)
10 March 2005Return made up to 21/02/05; full list of members (7 pages)
10 March 2005Return made up to 21/02/05; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 242 ealing road wembley middlesex HA0 4QL (1 page)
5 January 2004Registered office changed on 05/01/04 from: 242 ealing road wembley middlesex HA0 4QL (1 page)
24 November 2003Accounting reference date extended from 30/09/04 to 14/01/05 (1 page)
24 November 2003Accounting reference date extended from 30/09/04 to 14/01/05 (1 page)
23 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 March 2003Return made up to 21/02/03; full list of members (7 pages)
7 March 2003Return made up to 21/02/03; full list of members (7 pages)
20 May 2002Return made up to 21/02/02; full list of members (7 pages)
20 May 2002Return made up to 21/02/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
2 April 2001Full accounts made up to 30 September 2000 (10 pages)
2 April 2001Full accounts made up to 30 September 2000 (10 pages)
23 February 2001Return made up to 21/02/01; full list of members (6 pages)
23 February 2001Return made up to 21/02/01; full list of members (6 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
6 March 2000Return made up to 21/02/00; full list of members (6 pages)
6 March 2000Return made up to 21/02/00; full list of members (6 pages)
8 June 1999Full accounts made up to 30 September 1998 (8 pages)
8 June 1999Full accounts made up to 30 September 1998 (8 pages)
23 February 1999Return made up to 21/02/99; full list of members (6 pages)
23 February 1999Return made up to 21/02/99; full list of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: no.1 Clerkenwell green london EC1R 0DE (1 page)
26 October 1998Registered office changed on 26/10/98 from: no.1 Clerkenwell green london EC1R 0DE (1 page)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
14 May 1998Return made up to 21/02/98; no change of members (4 pages)
14 May 1998Return made up to 21/02/98; no change of members (4 pages)
21 March 1997Return made up to 21/02/97; no change of members (4 pages)
21 March 1997Return made up to 21/02/97; no change of members (4 pages)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Return made up to 21/02/96; full list of members (6 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Return made up to 21/02/96; full list of members (6 pages)
5 July 1996Full accounts made up to 30 September 1995 (13 pages)
5 July 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
14 June 1995Return made up to 21/02/95; no change of members (4 pages)
14 June 1995Return made up to 21/02/95; no change of members (4 pages)