Company NameRichard Day Limited
Company StatusDissolved
Company Number01083213
CategoryPrivate Limited Company
Incorporation Date22 November 1972(51 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Richard Anthony Bingley Day
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(20 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 10 June 2014)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence AddressChurch Farmhouse Church Road
Stambourne
Halstead
Essex
CO9 4NR
Director NameMrs Susan Hume Day
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(20 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 10 June 2014)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressChurch Farmhouse
Church Road
Stambourne Halstead
Essex
CO9 4NR
Secretary NameMrs Susan Hume Day
NationalityBritish
StatusClosed
Appointed26 February 1993(20 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farmhouse
Church Road
Stambourne Halstead
Essex
CO9 4NR
Director NameMr David Talbot Henry Davenport
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressRectory Park
Horsmonden
Kent
TN12 8EH

Contact

Telephone020 72626400
Telephone regionLondon

Location

Registered Address14 Old Bond Street
London
W1S 4PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Mr Richard Anthony Bingley Day
75.00%
Ordinary
250 at £1Mrs Susan Hume Day
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1,000
(5 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1,000
(5 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Director's details changed for Mrs Susan Hume Day on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Richard Anthony Bingley Day on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Susan Hume Day on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Richard Anthony Bingley Day on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Susan Hume Day on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Richard Anthony Bingley Day on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 26/02/09; full list of members (4 pages)
16 April 2009Return made up to 26/02/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 26/02/08; full list of members (4 pages)
27 May 2008Return made up to 26/02/08; full list of members (4 pages)
26 May 2008Location of register of members (1 page)
26 May 2008Location of register of members (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Registered office changed on 24/01/08 from: 173 new bond street london W1S 4RF (1 page)
24 January 2008Registered office changed on 24/01/08 from: 173 new bond street london W1S 4RF (1 page)
2 August 2007Return made up to 26/02/07; full list of members (2 pages)
2 August 2007Return made up to 26/02/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 26/02/06; full list of members (2 pages)
12 June 2007Return made up to 26/02/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Registered office changed on 31/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
31 May 2006Registered office changed on 31/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 26/02/05; full list of members (7 pages)
28 February 2005Return made up to 26/02/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 February 2004Return made up to 26/02/04; full list of members (7 pages)
25 February 2004Return made up to 26/02/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 July 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
3 May 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
15 May 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
22 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Auditor's resignation (1 page)
21 February 2000Auditor's resignation (1 page)
22 September 1999Accounts made up to 31 March 1999 (12 pages)
22 September 1999Accounts made up to 31 March 1999 (12 pages)
1 May 1999Return made up to 26/02/99; no change of members (4 pages)
1 May 1999Return made up to 26/02/99; no change of members (4 pages)
22 December 1998Registered office changed on 22/12/98 from: knighton house 56 mortimer street london W1N 8BY (1 page)
22 December 1998Registered office changed on 22/12/98 from: knighton house 56 mortimer street london W1N 8BY (1 page)
17 September 1998Accounts made up to 31 March 1998 (12 pages)
17 September 1998Accounts made up to 31 March 1998 (12 pages)
16 April 1998Return made up to 26/02/98; full list of members (6 pages)
16 April 1998Return made up to 26/02/98; full list of members (6 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
4 March 1997Return made up to 26/02/97; full list of members (6 pages)
4 March 1997Return made up to 26/02/97; full list of members (6 pages)
3 February 1997Accounts made up to 31 March 1996 (11 pages)
3 February 1997Accounts made up to 31 March 1996 (11 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
30 May 1996Accounts for a small company made up to 31 March 1995 (11 pages)
30 May 1996Accounts for a small company made up to 31 March 1995 (11 pages)
4 April 1996Return made up to 26/02/96; full list of members (6 pages)
4 April 1996Registered office changed on 04/04/96 from: clareville house 47 whitcomb street london WC2H 7DH (2 pages)
4 April 1996Return made up to 26/02/96; full list of members (6 pages)
4 April 1996Registered office changed on 04/04/96 from: clareville house 47 whitcomb street london WC2H 7DH (2 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)