Company NameDanemere Investments Limited
Company StatusDissolved
Company Number00815597
CategoryPrivate Limited Company
Incorporation Date13 August 1964(59 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Margaret Anne Sonia Hetherton
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 22 May 2007)
RoleHousewife
Correspondence AddressThe Garden Cottage
Green Hammerton
York
Yorkshire
YO5 8BQ
Director NameMr Noel Hetherton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 22 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden Cottage
Green Hammerton
York
Yorkshire
YO5 8BQ
Secretary NameMrs Margaret Anne Sonia Hetherton
NationalityBritish
StatusClosed
Appointed22 December 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Green Hammerton
York
Yorkshire
YO5 8BQ

Location

Registered Address21 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,475
Current Liabilities£2,475

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 November 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
15 December 2005Return made up to 05/12/05; full list of members (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 05/12/04; full list of members (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 December 2003Return made up to 05/12/03; full list of members (5 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 05/12/02; no change of members (4 pages)
11 December 2001Return made up to 05/12/01; no change of members (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2000Return made up to 05/12/00; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 05/12/99; no change of members (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Return made up to 05/12/98; no change of members (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 1998Registered office changed on 10/07/98 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page)
22 December 1997Return made up to 05/12/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1997Return made up to 22/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1995Return made up to 22/12/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (10 pages)