Company NameDanford Shop Fitting And Maintenance Ltd
Company StatusDissolved
Company Number04301264
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 10 months ago)
Previous NameDomecrest Construction Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKieron John Halliwell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address211 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DL
Secretary NameJoanne Halliwell
NationalityBritish
StatusClosed
Appointed08 December 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2007)
RoleSecretary
Correspondence Address211 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DL
Director NameKieron John Halliwell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleManaging Director
Correspondence Address1 Nelson Court
Methley
Leeds
LS26 9LJ
Secretary NameJoanne Halliwell
NationalityBritish
StatusResigned
Appointed20 March 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address1 Nelson Court
Methley
Leeds
LS26 9LJ
Director NameRussell Heaton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2003)
RoleCompany Director
Correspondence Address108 Warrenside
Deighton
Huddersfield
West Yorkshire
HD2 1LG
Secretary NameTracy Ann Turczak
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2003)
RoleSecretary
Correspondence Address3 St Helens Field
St Helens Gate
Almondbury
West Yorkshire
HD4 6SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
10 November 2005Return made up to 09/10/05; full list of members (6 pages)
23 August 2005Ad 30/09/04--------- £ si 99@1 (2 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 June 2005Director resigned (1 page)
6 June 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Secretary resigned (2 pages)
18 December 2003Director resigned (2 pages)
18 December 2003New secretary appointed (2 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 1 nelson court methley leeds west yorkshire LS26 9LJ (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
20 February 2003Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(6 pages)
9 April 2002Memorandum and Articles of Association (11 pages)
25 March 2002Registered office changed on 25/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 March 2002Company name changed domecrest construction LIMITED\certificate issued on 25/03/02 (2 pages)
9 October 2001Incorporation (18 pages)