Company NameDaglish Associates Limited
Company StatusDissolved
Company Number07809794
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Lesley Daglish
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalters Nick Shaftoe Crag
Middleton
Morpeth
NE61 4EA
Director NameMr Terry Daglish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalters Nick Shaftoe Crag
Middleton
Morpeth
NE61 4EA

Location

Registered Address1st Floor 5 Cattle Market
5 Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

55 at £1Terry Daglish
55.00%
Ordinary A
45 at £1Jane Lesley Daglish
45.00%
Ordinary B

Financials

Year2014
Net Worth£5,597
Cash£6,695
Current Liabilities£16,846

Accounts

Latest Accounts15 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End15 August

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 15 August 2019 (2 pages)
9 October 2019Previous accounting period shortened from 31 December 2019 to 15 August 2019 (1 page)
9 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland to 1st Floor 5 Cattle Market 5 Cattle Market Hexham Northumberland NE46 1NJ on 11 March 2019 (1 page)
16 October 2018Change of details for Mr Terry Daglish as a person with significant control on 17 August 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 October 2018Change of details for Mrs Jane Lesley Daglish as a person with significant control on 17 August 2018 (2 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2018Director's details changed for Mrs Jane Lesley Daglish on 14 June 2018 (2 pages)
17 August 2018Director's details changed for Mr Terry Daglish on 14 June 2018 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
30 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 30 May 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Change of share class name or designation (2 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Terry Daglish on 12 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Terry Daglish on 12 October 2012 (2 pages)
5 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
1 November 2011Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH United Kingdom on 1 November 2011 (1 page)
14 October 2011Incorporation (22 pages)
14 October 2011Incorporation (22 pages)