Company NameDayville Limited
Company StatusDissolved
Company Number01202974
CategoryPrivate Limited Company
Incorporation Date10 March 1975(49 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Harold Lionel Delvin
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address28 The Avenue
Wraysbury
Staines
Middlesex
TW19 5HA
Director NameMrs Pamela Delvin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address28 The Avenue
Wraysbury
Staines
Middlesex
TW19 5HA
Director NameMr Anthony Christopher Drew
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFlackley Ash Cottage
Mackerel Hill Peasmarsh
E Sussex
TN31 6YH
Director NameMr Sam Marshall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Secretary NameMrs Pamela Delvin
NationalityBritish
StatusCurrent
Appointed10 July 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address28 The Avenue
Wraysbury
Staines
Middlesex
TW19 5HA
Director NameMr Denis Wheatley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address4 Poplar Road
Aylesbury
Buckinghamshire
HP20 1XN

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

8 June 1999Dissolved (1 page)
8 March 1999Liquidators statement of receipts and payments (6 pages)
8 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
4 February 1999Liquidators statement of receipts and payments (6 pages)
30 July 1998Liquidators statement of receipts and payments (8 pages)
4 August 1997Statement of affairs (26 pages)
4 August 1997Appointment of a voluntary liquidator (1 page)
4 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 1997Registered office changed on 18/07/97 from: 78/92 stamford road tottenham london N15 4PQ (1 page)
3 November 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
9 September 1996Return made up to 10/07/96; no change of members (4 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
5 September 1995Return made up to 10/07/95; no change of members (4 pages)
9 May 1995Director resigned (2 pages)