Company NameAnthony Day Limited
Company StatusDissolved
Company Number06924406
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Day
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address79 Ashkirk
Dudley
Cramlington
Northumberland
NE23 7DG
Secretary NameMrs Gillian Day
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address79 Ashkirk
Dudley
Cramlington
Northumberland
NE23 7DG
Director NameMr Derek Thomas Lawson
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(10 months after company formation)
Appointment Duration3 years, 4 months (closed 03 August 2013)
RoleBuilding/Construction
Country of ResidenceEngland
Correspondence AddressUnit S1 Arrow Close
George Stephenson Industrial Estate
Newcastle Upon Tyne
Tyneside
NE12 6QN

Location

Registered AddressUnit S1 Arrow Close
George Stephenson Industrial Estate
Newcastle Upon Tyne
Tyneside
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Anthony Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,923
Current Liabilities£38,135

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Completion of winding up (1 page)
3 May 2013Completion of winding up (1 page)
6 January 2012Order of court to wind up (2 pages)
6 January 2012Order of court to wind up (2 pages)
14 September 2011Registered office address changed from 79 Ashkirk Dudley Cramlington Northumberland NE23 7DG United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 79 Ashkirk Dudley Cramlington Northumberland NE23 7DG United Kingdom on 14 September 2011 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2010Secretary's details changed for Gillian Day on 4 June 2010 (1 page)
13 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Gillian Day on 4 June 2010 (1 page)
13 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Anthony Day on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Anthony Day on 4 June 2010 (2 pages)
13 August 2010Director's details changed for Anthony Day on 4 June 2010 (2 pages)
24 May 2010Appointment of Mr Derek Thomas Lawson as a director (2 pages)
24 May 2010Appointment of Mr Derek Thomas Lawson as a director (2 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2009Incorporation (12 pages)
4 June 2009Incorporation (12 pages)