Daisyyellow Limited MANCHESTER


Daisyyellow Limited was officially closed on 2022-06-21. Daisyyellow was a private limited company that was situated at Oakland House 2Nd Floor, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, ENGLAND. Its full net worth was estimated to be 225464 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2000-09-07) was run by 1 director.
Director Clive L. who was appointed on 21 March 2001.

The company was categorised as "non-trading company" (74990). The latest confirmation statement was filed on 2020-09-07 and last time the accounts were filed was on 30 December 2019. 2015-09-07 was the date of the last annual return.

Daisyyellow Limited Address / Contact

Office Address Oakland House 2nd Floor, 76 Talbot Road
Office Address2 Old Trafford
Town Manchester
Post code M16 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066801
Date of Incorporation Thu, 7th Sep 2000
Date of Dissolution Tue, 21st Jun 2022
Industry Non-trading company
End of financial Year 30th December
Company age 22 years old
Account next due date Thu, 30th Dec 2021
Account last made up date Mon, 30th Dec 2019
Next confirmation statement due date Tue, 21st Sep 2021
Last confirmation statement dated Mon, 7th Sep 2020

Company staff

Clive L.

Position: Director

Appointed: 21 March 2001

Mary C.

Position: Director

Appointed: 05 August 2010

Resigned: 14 August 2019

William A.

Position: Director

Appointed: 22 March 2001

Resigned: 30 June 2008

Joseph K.

Position: Director

Appointed: 22 March 2001

Resigned: 16 August 2021

Nicholas C.

Position: Director

Appointed: 22 March 2001

Resigned: 29 January 2019

David B.

Position: Secretary

Appointed: 21 March 2001

Resigned: 31 December 2009

David B.

Position: Director

Appointed: 21 March 2001

Resigned: 31 December 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 2000

Resigned: 21 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2000

Resigned: 21 March 2001

People with significant control

Clive L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth225 464225 464
Balance Sheet
Cash Bank In Hand114114
Current Assets6 8686 868
Debtors6 7546 754
Net Assets Liabilities Including Pension Asset Liability225 464225 464
Reserves/Capital
Called Up Share Capital2 8132 813
Shareholder Funds225 464225 464
Other
Fixed Assets218 596218 596
Investments Fixed Assets218 596218 596
Net Current Assets Liabilities6 8686 868
Number Shares Allotted 281 250
Par Value Share 0
Share Capital Allotted Called Up Paid2 8132 813
Share Premium Account222 651222 651
Total Assets Less Current Liabilities225 464225 464

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th December 2019
filed on: 27th, July 2021
Free Download (11 pages)

Company search