DAISYYELLOW LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1SN

Company number 04066801
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address UNIVERSE MEDIA GROUP LIMITED, GUARDIAN PRINT CENTRE LONGBRIDGE ROAD, TRAFFORD PARK, MANCHESTER, M17 1SN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2,812.5 . The most likely internet sites of DAISYYELLOW LIMITED are www.daisyyellow.co.uk, and www.daisyyellow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Daisyyellow Limited is a Private Limited Company. The company registration number is 04066801. Daisyyellow Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Daisyyellow Limited is Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1sn. . CONCANNON, Mary Denise is a Director of the company. CONDON, Nicholas Thomas is a Director of the company. KELLY, Joseph is a Director of the company. LEACH, Clive William is a Director of the company. Secretary BOULD, David Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AYLING, William Brian has been resigned. Director BOULD, David Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CONCANNON, Mary Denise
Appointed Date: 05 August 2010
63 years old

Director
CONDON, Nicholas Thomas
Appointed Date: 22 March 2001
77 years old

Director
KELLY, Joseph
Appointed Date: 22 March 2001
67 years old

Director
LEACH, Clive William
Appointed Date: 21 March 2001
90 years old

Resigned Directors

Secretary
BOULD, David Charles
Resigned: 31 December 2009
Appointed Date: 21 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 07 September 2000

Director
AYLING, William Brian
Resigned: 30 June 2008
Appointed Date: 22 March 2001
82 years old

Director
BOULD, David Charles
Resigned: 31 December 2009
Appointed Date: 21 March 2001
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 March 2001
Appointed Date: 07 September 2000

Persons With Significant Control

Mr Clive William Leach Cbe
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAISYYELLOW LIMITED Events

27 Sep 2016
Confirmation statement made on 7 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,812.5

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Apr 2015
Registered office address changed from C/O C/O Universe Media Group Limited Alberton House St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015
...
... and 51 more events
27 Mar 2001
New director appointed
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS
07 Sep 2000
Incorporation

DAISYYELLOW LIMITED Charges

1 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 29 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…