Company NameDaily Employment Services Ltd
DirectorGeoffrey Leonard Murphy
Company StatusLiquidation
Company Number09010264
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Geoffrey Leonard Murphy
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NameMr Christopher John Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Adrian Benedict Sacco
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10 at £1Christopher John Swallow
100.00%
Ordinary

Financials

Year2014
Net Worth-£169
Cash£73,297
Current Liabilities£644,195

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2019 (4 years, 12 months ago)
Next Return Due8 May 2020 (overdue)

Filing History

4 January 2023Progress report in a winding up by the court (27 pages)
4 January 2022Progress report in a winding up by the court (23 pages)
4 January 2021Progress report in a winding up by the court (24 pages)
4 December 2019Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 4 December 2019 (2 pages)
29 November 2019Appointment of a liquidator (3 pages)
27 November 2019Order of court to wind up (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2019Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to Greg's Building 1 Booth Street Manchester M2 4DU on 15 October 2019 (2 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Appointment of Mr Geoffrey Leonard Murphy as a director on 12 November 2018 (2 pages)
14 November 2018Termination of appointment of Adrian Benedict Sacco as a director on 12 November 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 15 March 2018 (1 page)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
28 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 January 2016Termination of appointment of Christopher John Swallow as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Christopher John Swallow as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Adrian Benedict Sacco as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Mr Adrian Benedict Sacco as a director on 31 December 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(3 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 10
(35 pages)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 10
(35 pages)