Company NameDandf Garden Products Limited
Company StatusDissolved
Company Number04312591
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameEver 1651 Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Richard Martin Fawcett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Grange Pontefract Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HJ
Director NameMr Paul Francis Phillips
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Estcourt Road
Darrington
West Yorkshire
WF8 3AJ
Secretary NameMr James Michael
NationalityBritish
StatusClosed
Appointed20 August 2002(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Director NameJohn Phillip Brayshaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2009)
RoleManaging Director
Correspondence Address23 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NZ
Director NameMr James Michael
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Director NameMr Thomas Donald McEvoy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 October 2009)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Haworth Close
Mirfield
West Yorkshire
WF14 9DW
Director NameSteven Heseltine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address290 Thorne Road
Doncaster
South Yorkshire
DN2 5AJ
Director NameStephen Martyn Wain
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2004)
RoleCompany Director
Correspondence Address7 Dykes Lane
Copmanthorpe
York
YO23 3YT
Secretary NameMr Paul Francis Phillips
NationalityBritish
StatusResigned
Appointed19 March 2002(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Estcourt Road
Darrington
West Yorkshire
WF8 3AJ
Director NameAlexander Anderson Callander
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressGlebe House
10 Church End
Shyresham
Northamptonshire
NN13 5HU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Order of court - dissolution void (4 pages)
29 November 2006Dissolved (1 page)
29 August 2006Administrator's progress report (16 pages)
29 August 2006Notice of move from Administration to Dissolution (16 pages)
31 May 2006Administrator's progress report (13 pages)
20 December 2005Statement of administrator's proposal (37 pages)
13 December 2005Statement of affairs (12 pages)
11 November 2005Registered office changed on 11/11/05 from: unit 6 onward business park ackworth west yorkshire WF7 7BE (1 page)
4 November 2005Appointment of an administrator (1 page)
22 August 2005Director resigned (1 page)
7 July 2005Accounts for a small company made up to 31 August 2004 (9 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005New director appointed (2 pages)
10 March 2005Particulars of mortgage/charge (6 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Return made up to 29/10/04; full list of members (9 pages)
30 November 2004Director resigned (1 page)
2 August 2004Particulars of contract relating to shares (4 pages)
8 July 2004Ad 21/05/04--------- £ si 100000@1=100000 £ ic 251000/351000 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2004Nc inc already adjusted 21/05/04 (1 page)
10 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
6 December 2003Return made up to 29/10/03; full list of members (8 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Secretary's particulars changed (1 page)
22 March 2003Particulars of contract relating to shares (4 pages)
22 March 2003Ad 31/01/03--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Nc inc already adjusted 31/01/03 (1 page)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Accounting reference date extended from 28/02/03 to 31/08/03 (2 pages)
3 March 2003Accounting reference date shortened from 28/02/03 to 28/02/02 (1 page)
3 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 January 2003Director's particulars changed (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
14 May 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Registered office changed on 26/03/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002Ad 19/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (3 pages)
21 March 2002Company name changed ever 1651 LIMITED\certificate issued on 21/03/02 (3 pages)