Company NameDayequip Limited
DirectorsRupert Charles Gifford Lywood and Sarah Gaye Gifford Thorman
Company StatusDissolved
Company Number03391784
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameMrs Sarah Gaye Gifford Thorman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(10 months, 3 weeks after company formation)
Appointment Duration25 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHetson House Venns Green
Sutton St Nicholas
Hereford
HR1 3DD
Wales
Secretary NameMatrix Securities Limited (Corporation)
StatusCurrent
Appointed09 December 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed01 July 1997(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed28 January 2002(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMatrix Securities Limited
Gossard House
7-8 Saville Row
London
W1S 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£57,218
Gross Profit£10,313
Net Worth£112,954
Cash£91,143
Current Liabilities£24,961

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Appointment of a voluntary liquidator (2 pages)
25 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2003Declaration of solvency (4 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
29 June 2001Return made up to 25/06/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
10 July 2000Return made up to 25/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 25/06/99; no change of members (8 pages)
23 July 1999Secretary resigned (1 page)
17 April 1999Full accounts made up to 30 June 1998 (10 pages)
14 July 1998Return made up to 25/06/98; full list of members (6 pages)
12 January 1998Secretary's particulars changed (1 page)
26 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 November 1997Ad 19/11/97--------- £ si 99998@1=99998 £ ic 2/100000 (1 page)
26 November 1997Nc inc already adjusted 19/11/97 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6JS (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997New secretary appointed (2 pages)
25 June 1997Incorporation (9 pages)