About

Registered Number: 05523030
Date of Incorporation: 29/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 8 months ago)
Registered Address: Groane Cottage Creake Road, Sculthorpe, Fakenham, Norfolk, NR21 9NQ

 

Based in Norfolk, Daedalus Technical Ltd was founded on 29 July 2005, it has a status of "Dissolved". There are 2 directors listed as Richards, Susan Elizabeth, Richards, Paul Stephen for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Paul Stephen 29 July 2005 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Susan Elizabeth 29 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 26 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 03 August 2016
AAMD - Amended Accounts 18 July 2016
AA - Annual Accounts 03 July 2016
AR01 - Annual Return 13 September 2015
AD01 - Change of registered office address 13 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 04 July 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 22 June 2007
225 - Change of Accounting Reference Date 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.