About

Registered Number: 03917013
Date of Incorporation: 01/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Daedalian Ltd was founded on 01 February 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Daedalian Ltd has 2 directors listed as Hartley, Peter Jonas Giles, Johnson, Ian Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Peter Jonas Giles 03 July 2000 - 1
JOHNSON, Ian Peter 03 July 2000 10 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
LIQ14 - N/A 31 July 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
AD01 - Change of registered office address 26 October 2015
RESOLUTIONS - N/A 22 October 2015
4.20 - N/A 22 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 February 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 16 February 2001
225 - Change of Accounting Reference Date 04 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
CERTNM - Change of name certificate 11 July 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.