Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Day 1 Distribution Limited
Day 1 Distribution Limited is a dissolved company incorporated on 23 July 2010 with the registered office located in Manchester, Greater Manchester. Day 1 Distribution Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 April 2019
(6 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
07324707
Private limited company
Age
15 years
Incorporated
23 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Day 1 Distribution Limited
Contact
Address
1 City Road East
Manchester
M15 4PN
Same address for the past
8 years
Companies in M15 4PN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Tracey ANN Roe
Director • PSC • None • British • Lives in England • Born in Jan 1964
Mr Daren Kenneth Roe
Director • PSC • United Kingdom • Lives in UK • Born in Dec 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G.B. Walker And Company Limited
Mr Daren Kenneth Roe is a mutual person.
Active
Gregory Roe Hair Ltd
Mr Daren Kenneth Roe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 Jan 2015
For period
31 Jan
⟶
31 Jan 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.54K
Decreased by £18.95K (-49%)
Total Liabilities
-£117.6K
Increased by £43.12K (+58%)
Net Assets
-£98.06K
Decreased by £62.07K (+172%)
Debt Ratio (%)
602%
Increased by 408.26% (+211%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 9 Apr 2019
Registered Address Changed
8 Years Ago on 22 Nov 2016
Voluntary Liquidator Appointed
8 Years Ago on 18 Nov 2016
Confirmation Submitted
9 Years Ago on 8 Aug 2016
Registered Address Changed
9 Years Ago on 24 Mar 2016
Small Accounts Submitted
9 Years Ago on 26 Jan 2016
Confirmation Submitted
10 Years Ago on 18 Aug 2015
Small Accounts Submitted
10 Years Ago on 31 Oct 2014
Mrs Tracey Ann Roe Details Changed
11 Years Ago on 1 Jul 2014
Mr Daren Kenneth Roe Details Changed
11 Years Ago on 1 Jul 2014
Get Alerts
Get Credit Report
Discover Day 1 Distribution Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Apr 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Jan 2019
Liquidators' statement of receipts and payments to 1 November 2017
Submitted on 27 Nov 2017
Registered office address changed from 8 Mill Street Nantwich Cheshire CW5 5st England to 1 City Road East Manchester M15 4PN on 22 November 2016
Submitted on 22 Nov 2016
Appointment of a voluntary liquidator
Submitted on 18 Nov 2016
Statement of affairs with form 4.19
Submitted on 18 Nov 2016
Resolutions
Submitted on 18 Nov 2016
Confirmation statement made on 23 July 2016 with updates
Submitted on 8 Aug 2016
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 8 Mill Street Nantwich Cheshire CW5 5st on 24 March 2016
Submitted on 24 Mar 2016
Total exemption small company accounts made up to 31 January 2015
Submitted on 26 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs