Company NameDaybox Limited
Company StatusDissolved
Company Number03602072
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Grahame Roy Oakes
NationalityBritish
StatusClosed
Appointed20 August 1998(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HP
Director NameMr John Yates
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redhill Wood
New Ash Green, New Ash Green
Dartford
Kent
DA3 8QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 Victoria Park
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,007
Cash£86
Current Liabilities£21,799

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
26 September 2005Director resigned (1 page)
3 September 2004Return made up to 22/07/04; full list of members (6 pages)
28 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 October 2001Return made up to 22/07/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 March 2001Secretary's particulars changed (1 page)
5 October 2000Return made up to 22/07/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 August 1999Return made up to 22/07/99; full list of members (5 pages)
19 April 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
24 March 1999Secretary's particulars changed (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Director resigned (1 page)
22 July 1998Incorporation (13 pages)