Company NameDaily Enterprises Limited
DirectorsTrevor Ian Mills and Pauline Joan Mills
Company StatusDissolved
Company Number02606830
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTrevor Ian Mills
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Great South West Road
Hounslow
Middlesex
TW4 7NF
Director NamePauline Joan Mills
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(6 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address94 Great South West Road
Hounslow
Middlesex
TW4 7NF
Secretary NamePauline Joan Mills
NationalityBritish
StatusCurrent
Appointed01 January 1998(6 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address94 Great South West Road
Hounslow
Middlesex
TW4 7NF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Michael John Bryant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1991(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1993)
RoleCompany Director
Correspondence Address1 Dunstans Road
Hounslow West
Middlesex
TW4 7QN
Secretary NameMr Michael John Bryant
NationalityEnglish
StatusResigned
Appointed05 June 1991(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1993)
RoleCompany Director
Correspondence Address1 Dunstans Road
Hounslow West
Middlesex
TW4 7QN
Director NameMr Nicholas Bennett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1998)
RoleDistribution Manager
Correspondence Address5 Range Villas
Chertsey Road
Shepperton
Middlesex
TW17 9NX
Secretary NameMr Nicholas Bennett
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1998)
RoleDistribution Manager
Correspondence Address5 Range Villas
Chertsey Road
Shepperton
Middlesex
TW17 9NX

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 September 2000Dissolved (1 page)
30 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Statement of affairs (10 pages)
20 August 1998Appointment of a voluntary liquidator (2 pages)
20 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 August 1998Registered office changed on 04/08/98 from: unit 4 market trading estate christopher road southall middlesex UB2 5YG (1 page)
3 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1998£ nc 1000/50900 17/06/98 (1 page)
3 June 1998Return made up to 01/05/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: 15 the green richmond surrey TW9 1PX (1 page)
28 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
2 May 1996Return made up to 01/05/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
13 October 1995Registered office changed on 13/10/95 from: bennetts farm 735 staines road bedfont middlesex TW14 8PF (1 page)
3 May 1995Accounts for a small company made up to 31 July 1994 (13 pages)
3 May 1995Return made up to 01/05/95; full list of members (6 pages)