About

Registered Number: 01203014
Date of Incorporation: 10/03/1975 (49 years and 1 month ago)
Company Status: Liquidation
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Based in Peterborough, Dayshaw Ltd was setup in 1975. The current directors of the business are listed as Lowery, Richard Martin John, Lowery, Sheila Joan, Lowery, Evelyn, Lowery, Andrew Peter, Lowery, Josephine Anne in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWERY, Richard Martin John 08 April 2014 - 1
LOWERY, Sheila Joan 20 July 2018 - 1
LOWERY, Andrew Peter 01 May 2001 01 November 2005 1
LOWERY, Josephine Anne N/A 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LOWERY, Evelyn 17 June 2008 13 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 April 2019
RESOLUTIONS - N/A 10 April 2019
LIQ01 - N/A 10 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2019
AA - Annual Accounts 12 March 2019
TM01 - Termination of appointment of director 21 February 2019
AD01 - Change of registered office address 12 September 2018
AD01 - Change of registered office address 12 September 2018
CH01 - Change of particulars for director 22 August 2018
AP01 - Appointment of director 22 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 01 May 2018
TM02 - Termination of appointment of secretary 13 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 14 May 2015
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
CH01 - Change of particulars for director 11 July 2014
AP01 - Appointment of director 21 April 2014
AA - Annual Accounts 07 April 2014
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 09 February 2010
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 23 September 2009
225 - Change of Accounting Reference Date 16 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 10 August 2006
395 - Particulars of a mortgage or charge 22 July 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 27 August 2002
287 - Change in situation or address of Registered Office 20 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
AA - Annual Accounts 03 November 2001
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 18 August 2001
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 10 July 1998
287 - Change in situation or address of Registered Office 29 June 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 20 June 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 21 June 1991
363 - Annual Return 15 November 1990
AA - Annual Accounts 02 November 1990
287 - Change in situation or address of Registered Office 20 February 1990
395 - Particulars of a mortgage or charge 01 February 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
AA - Annual Accounts 30 August 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
395 - Particulars of a mortgage or charge 22 August 1988
287 - Change in situation or address of Registered Office 31 May 1988
287 - Change in situation or address of Registered Office 24 March 1987
287 - Change in situation or address of Registered Office 22 May 1986
MA - Memorandum and Articles 13 September 1984
MISC - Miscellaneous document 10 March 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2006 Fully Satisfied

N/A

Legal charge 14 December 2001 Fully Satisfied

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Legal charge 09 August 2001 Fully Satisfied

N/A

Legal charge 25 January 1990 Fully Satisfied

N/A

Legal charge 11 August 1988 Fully Satisfied

N/A

Legal mortgage 17 June 1985 Fully Satisfied

N/A

Debenture 25 June 1984 Fully Satisfied

N/A

Legal charge 20 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.