Company NameDaybreak Properties Limited
Company StatusDissolved
Company Number02373654
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameNigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 31 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Palce De Gaux-Vives
Geneva
1211 Geneva 3
Switzerland
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 31 May 2011)
RoleCompany Director
Country of ResidenceMonte Carlo, Monaco
Correspondence Address17 Avenue De La Costa
Monaco
98000
Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 31 May 2011)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address17 Avenue De La Costa
Monaco
98000
Director NameMr Stephen Barham Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHogwood Farm House
The Forestry Road, Plaistow
Billingshurst
West Sussex
RH14 0PA
Secretary NameMr Martin Roy Neve
NationalityBritish
StatusResigned
Appointed31 July 1999(10 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGordon Lodge
Broome Hall Road
Coldharbour
Surrey
RH5 6HH
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1999)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1991)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,731
Cash£159,446
Current Liabilities£105,992

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
31 August 2010Registered office address changed from Clb Gatwick Llp Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Clb Gatwick Llp Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 31 August 2010 (1 page)
19 August 2010Termination of appointment of Martin Neve as a secretary (2 pages)
19 August 2010Termination of appointment of Stephen Carter as a director (2 pages)
19 August 2010Termination of appointment of Stephen Carter as a director (2 pages)
19 August 2010Termination of appointment of Martin Neve as a secretary (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 June 2010Appointment of Ian Fred Ledger as a director (2 pages)
22 June 2010Appointment of Nigel John Carter as a director (2 pages)
22 June 2010Appointment of John Paul Caseley as a director (2 pages)
22 June 2010Appointment of Nigel John Carter as a director (2 pages)
22 June 2010Appointment of Ian Fred Ledger as a director (2 pages)
22 June 2010Appointment of John Paul Caseley as a director (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 03/04/09; full list of members (3 pages)
4 June 2009Return made up to 03/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 June 2008Return made up to 03/04/07; full list of members (3 pages)
20 June 2008Return made up to 03/04/08; full list of members (3 pages)
20 June 2008Return made up to 03/04/07; full list of members (3 pages)
20 June 2008Return made up to 03/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: c l b gatwick LLP imperial road victoria road horley surrey RH6 7PZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: c l b gatwick LLP imperial road victoria road horley surrey RH6 7PZ (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
21 April 2006Return made up to 03/04/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 03/04/05; full list of members (6 pages)
13 April 2005Return made up to 03/04/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
31 August 2004Return made up to 03/04/04; full list of members (6 pages)
31 August 2004Return made up to 03/04/04; full list of members (6 pages)
13 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 April 2003Return made up to 03/04/03; full list of members (6 pages)
27 April 2003Return made up to 03/04/03; full list of members (6 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
24 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 October 2000Accounts for a small company made up to 30 April 1998 (4 pages)
12 October 2000Accounts for a small company made up to 30 April 1998 (4 pages)
5 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 May 2000Return made up to 17/04/00; full list of members (6 pages)
26 May 2000Return made up to 17/04/00; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: 8TH floor, alwych house 81 aldwych londoon WC2B 4HP (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 8TH floor, alwych house 81 aldwych londoon WC2B 4HP (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
26 May 1999Return made up to 17/04/99; no change of members (4 pages)
26 May 1999Return made up to 17/04/99; no change of members (4 pages)
6 May 1998Return made up to 17/04/98; full list of members (6 pages)
6 May 1998Return made up to 17/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 April 1997Return made up to 17/04/97; no change of members (4 pages)
21 April 1997Return made up to 17/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 June 1996Return made up to 19/04/96; no change of members (4 pages)
20 June 1996Return made up to 19/04/96; no change of members (4 pages)
4 March 1996Accounts made up to 30 April 1995 (8 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
10 July 1995Full accounts made up to 30 April 1993 (9 pages)
10 July 1995Accounts made up to 30 April 1993 (9 pages)
26 June 1995Accounts made up to 30 April 1994 (8 pages)
26 June 1995Full accounts made up to 30 April 1994 (8 pages)
7 June 1995Return made up to 19/04/95; full list of members (6 pages)
7 June 1995Return made up to 19/04/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
(6 pages)
19 April 1989Incorporation (15 pages)
19 April 1989Incorporation (15 pages)