DAILYACTION LTD
RUNCORN S G STORES (2004) LIMITED DAILYACTION LIMITED

Hellopages » Cheshire » Halton » WA7 4RF

Company number 02853740
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address THE WOODLANDS, 2 HAMLIN CLOSE, RUNCORN, CHESHIRE, WA7 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 4 . The most likely internet sites of DAILYACTION LTD are www.dailyaction.co.uk, and www.dailyaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Dailyaction Ltd is a Private Limited Company. The company registration number is 02853740. Dailyaction Ltd has been working since 15 September 1993. The present status of the company is Active. The registered address of Dailyaction Ltd is The Woodlands 2 Hamlin Close Runcorn Cheshire Wa7 4rf. . HAYTER, Richard is a Secretary of the company. HAYTER, Barbara is a Director of the company. Secretary HAYTER, Barbara has been resigned. Secretary PEARMAIN, Roger Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAYTER, Richard has been resigned. Director LEE, Clinton has been resigned. Director LESTER, Roy Albert David has been resigned. Director PEARMAIN, Roger Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAYTER, Richard
Appointed Date: 28 February 2000

Director
HAYTER, Barbara
Appointed Date: 01 July 1997
77 years old

Resigned Directors

Secretary
HAYTER, Barbara
Resigned: 21 February 2000
Appointed Date: 03 February 1996

Secretary
PEARMAIN, Roger Keith
Resigned: 29 November 1994
Appointed Date: 08 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1993
Appointed Date: 15 September 1993

Director
HAYTER, Richard
Resigned: 21 February 2000
Appointed Date: 08 October 1993
79 years old

Director
LEE, Clinton
Resigned: 29 November 1994
Appointed Date: 08 October 1993
84 years old

Director
LESTER, Roy Albert David
Resigned: 29 November 1994
Appointed Date: 08 October 1993
82 years old

Director
PEARMAIN, Roger Keith
Resigned: 29 November 1994
Appointed Date: 08 October 1993
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 1993
Appointed Date: 15 September 1993

Persons With Significant Control

Richard Hayter
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barbara Hayter
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAILYACTION LTD Events

26 Oct 2016
Confirmation statement made on 5 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4

...
... and 62 more events
26 Oct 1993
Secretary resigned;new director appointed

26 Oct 1993
New secretary appointed;director resigned;new director appointed

26 Oct 1993
Director resigned;new director appointed

26 Oct 1993
Registered office changed on 26/10/93 from: 2 baches st london N1 6UB

15 Sep 1993
Incorporation