Company NameDanelaw Systems Limited
Company StatusDissolved
Company Number02821667
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Lazarian Hogan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 May 2002)
RoleAccountant
Correspondence Address8 Northampton Road
Wellingborough
Northamptonshire
NN8 3HG
Director NameMr Colin Smith
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 May 2002)
RoleEngineer
Correspondence Address18 Allergill Park
Upperthong
Holmfirth
HD9 3XH
Secretary NameMr William Lazarian Hogan
NationalityIrish
StatusClosed
Appointed10 March 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 28 May 2002)
RoleAccountant
Correspondence Address8 Northampton Road
Wellingborough
Northamptonshire
NN8 3HG
Secretary NameMr William Lazarian Hogan
NationalityIrish
StatusResigned
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 15 July 1997)
RoleAccountant
Correspondence Address8 Northampton Road
Wellingborough
Northamptonshire
NN8 3HG
Secretary NameSusan Paterson
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 March 1998)
RoleFinancial Controller
Correspondence AddressBrackenrigg Daventry Road
Norton
Daventry
Northamptonshire
NN11 5ND
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address18 Allergill Park
Upperthong
Holmfirth
West Yorkshire
HD9 3XH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Application for striking-off (1 page)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 July 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 June 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
17 June 1998Return made up to 26/05/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 12 siddeley way royal oak industrial estate daventry NN11 5PA (1 page)
16 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 June 1998Memorandum and Articles of Association (7 pages)
27 May 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
29 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Return made up to 26/05/97; full list of members (7 pages)
21 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
22 December 1995Full accounts made up to 30 June 1995 (1 page)
21 December 1995Ammending 123 (2 pages)
21 December 1995Ammending resolutions (2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)