Company NameDanta Products Limited
Company StatusDissolved
Company Number02911539
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)
Previous NameDegreeopen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Paul Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 29 June 1999)
RoleManager
Correspondence AddressGamston Manor
Gamston
Retford
Nottinghamshire
DN22 0PZ
Director NameTerry Giles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 29 June 1999)
RoleManager
Correspondence Address18 Ardeen Road
Intake
Doncaster
South Yorkshire
DN2 5EV
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 29 June 1999)
RolePharmacist
Correspondence Address6 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Secretary NameMr Richard Emil Freudenberg
NationalityBritish
StatusClosed
Appointed15 June 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 29 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameAlan Devy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address1 Cavendish Close
Green Park, Bawtry
Doncaster
Yorkshire
DN10 6SM
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhoenix House
Kirksandall Industrial Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 March 1999First Gazette notice for compulsory strike-off (1 page)
17 September 1996Director resigned (1 page)
16 September 1996Return made up to 22/03/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1995Return made up to 22/03/95; full list of members (6 pages)