Company NameDaysbrook Road Management Limited
Company StatusDissolved
Company Number01688519
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1982(41 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrian McCarthy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 June 1999(16 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 19 April 2016)
RoleVolsector Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Daysbrook Road
London
SW2 3TB
Director NameMs Catherine Anna Crawford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(21 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 19 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat B
1 Daysbrook Road
London
SW2 3TB
Director NameMr Thomas George Stanbury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(22 years after company formation)
Appointment Duration11 years, 3 months (closed 19 April 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1a Daysbrook Road
London
SW2 3TB
Secretary NameMr Thomas George Stanbury
NationalityBritish
StatusClosed
Appointed15 October 2005(22 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 19 April 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1a Daysbrook Road
London
SW2 3TB
Director NameMiss Maura Fitzgibbon
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2000)
RoleCivil Servant
Correspondence Address1b Daysbrook Road
London
SW2 3TB
Director NameMr Robert Artur Granleese
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1991)
RolePensions Administrator
Correspondence Address1 Daysbrook Road
London
SW2 3TB
Director NameMr Stephen Henden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1997)
RoleSystems Manager
Correspondence Address1 Daysbrook Road
London
SW2 3TB
Secretary NameMr Robert Artur Granleese
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1991)
RoleCompany Director
Correspondence Address1 Daysbrook Road
London
SW2 3TB
Director NameMiss Janet Alethea Healey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 1999)
RoleMedia Sales Executive
Correspondence AddressFlat One
1 Daysbrook Road Streatham Hill
London
SW2 3TB
Secretary NameMiss Janet Alethea Healey
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 1999)
RoleMedia Sales Executive
Correspondence AddressFlat One
1 Daysbrook Road Streatham Hill
London
SW2 3TB
Director NameAndrew Robert Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 26 August 2004)
RoleScientific Editor
Correspondence Address1a Daysbrook Road
London
SW2 3TB
Secretary NameAndrew Robert Morris
NationalityBritish
StatusResigned
Appointed08 June 1999(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address1a Daysbrook Road
London
SW2 3TB
Director NameDr Robin Christopher Wooffitt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2003)
RoleUniversity Lecturer
Correspondence Address36 Nunthorpe Road
York
North Yorkshire
YO23 1BG
Secretary NameMs Catherine Anna Crawford
NationalityBritish
StatusResigned
Appointed24 August 2004(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat B
1 Daysbrook Road
London
SW2 3TB

Location

Registered AddressFlat 1a Daysbrook Road
London
SW2 3TB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts1 April 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 3 January 2016 no member list (5 pages)
3 January 2016Accounts for a dormant company made up to 1 April 2015 (2 pages)
18 December 2014Annual return made up to 10 December 2014 no member list (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
10 December 2013Annual return made up to 10 December 2013 no member list (5 pages)
10 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Annual return made up to 10 December 2012 no member list (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Annual return made up to 19 December 2011 no member list (5 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Annual return made up to 30 December 2010 no member list (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 January 2010Director's details changed for Catherine Anna Crawford on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 30 December 2009 no member list (4 pages)
2 January 2010Director's details changed for Catherine Anna Crawford on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Brian Mccarthy on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Thomas George Stanbury on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Brian Mccarthy on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Thomas George Stanbury on 1 October 2009 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 December 2008Annual return made up to 30/12/08 (3 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/06
(4 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
20 October 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2004Annual return made up to 31/12/03 (4 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Annual return made up to 31/12/02 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2002Annual return made up to 31/12/01 (4 pages)
24 January 2001Annual return made up to 31/12/00 (4 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
14 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/00
(4 pages)
6 September 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Annual return made up to 31/12/98 (4 pages)
29 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Annual return made up to 31/12/96 (4 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 January 1996Annual return made up to 31/12/95 (4 pages)