Company NameDanoptra Holdings Limited
Company StatusDissolved
Company Number04350520
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)
Previous NameExportmine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Thomas Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westerdale Drive
Banks
Southport
Merseyside
PR9 8DG
Secretary NameRichard Matthew Still
NationalityBritish
StatusClosed
Appointed05 March 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(5 years, 4 months after company formation)
Appointment Duration4 years (closed 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameJeremy Nigel Sheldon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 15 February 2002)
RoleSolicitor
Correspondence AddressPasturewood House
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6JH
Secretary NameNicholas Charles Rushton Lees
NationalityBritish
StatusResigned
Appointed07 February 2002(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 May 2002)
RoleTrainee Solicitor
Correspondence Address27b Bettridge Road
Fulham
London
SW6 3QH
Director NameVivienne De Chermont
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 month after company formation)
Appointment Duration3 months (resigned 20 May 2002)
RoleSolicitor
Correspondence Address12 Manor Way
Orpington
Kent
BR5 1NW
Director NameJonathan Siu Chung Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 21 May 2002)
RoleSolicitor
Correspondence AddressFlat 5 18 Ogle Street
London
W1W 6HY
Secretary NameEdward Fairfax Bell
NationalityBritish
StatusResigned
Appointed20 May 2002(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 21 May 2002)
RoleSolicitor
Correspondence Address1 St. Andrews Road
London
W14 9SX
Director NameMr Peter David Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address20 Stanhope Gardens
London
SW7 5RQ
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2007)
RoleCompany Executive
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2007)
RoleCompany Executive
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameChristopher Henry Collins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 2007)
RoleInvestment Director
Correspondence AddressArdenlea
7 Fort Road
Guildford
Surrey
GU1 3TB
Director NameMr Robert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 August 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address21 Arthur Road
London
SW19 7DL
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed21 May 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2007)
RoleCompany Executive
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Philip Donald Walters
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Place
Thackhams Lane
Hartley Witney
Hampshire
RG27 8HT
Director NameGeoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaple Inn Buildings South
Holborn
London
WC1V 7PZ
Director NameWayne David Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Arncliffe Way
Cottingham
North Humberside
HU16 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2010Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 27 September 2010 (2 pages)
22 September 2010Appointment of a voluntary liquidator (1 page)
22 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Register inspection address has been changed (2 pages)
20 September 2010Register inspection address has been changed (2 pages)
13 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-31
(2 pages)
13 September 2010Declaration of solvency (3 pages)
13 September 2010Declaration of solvency (3 pages)
28 June 2010Full accounts made up to 30 September 2009 (12 pages)
28 June 2010Full accounts made up to 30 September 2009 (12 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 24,744.69
(16 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 24,744.69
(16 pages)
28 October 2009Full accounts made up to 30 September 2008 (12 pages)
28 October 2009Full accounts made up to 30 September 2008 (12 pages)
9 February 2009Return made up to 10/01/09; full list of members (13 pages)
9 February 2009Return made up to 10/01/09; full list of members (13 pages)
27 August 2008Group of companies' accounts made up to 30 September 2007 (40 pages)
27 August 2008Appointment Terminated Director robert clarke (1 page)
27 August 2008Appointment terminated director philip walters (1 page)
27 August 2008Appointment terminated director geoffrey westmore (1 page)
27 August 2008Appointment terminated director robert clarke (1 page)
27 August 2008Appointment Terminated Director philip walters (1 page)
27 August 2008Group of companies' accounts made up to 30 September 2007 (40 pages)
27 August 2008Appointment Terminated Director geoffrey westmore (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 February 2008Return made up to 10/01/08; full list of members (10 pages)
6 February 2008Return made up to 10/01/08; full list of members (10 pages)
24 January 2008Group of companies' accounts made up to 30 September 2006 (39 pages)
24 January 2008Group of companies' accounts made up to 30 September 2006 (39 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
3 May 2007Return made up to 10/01/07; full list of members (13 pages)
3 May 2007Return made up to 10/01/07; full list of members (13 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
26 January 2007New director appointed (1 page)
26 January 2007Group of companies' accounts made up to 30 September 2005 (40 pages)
26 January 2007New director appointed (1 page)
26 January 2007Group of companies' accounts made up to 30 September 2005 (40 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
28 February 2006Return made up to 10/01/06; full list of members (15 pages)
28 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
26 April 2005Nc inc already adjusted 30/07/04 (1 page)
26 April 2005Ad 30/07/04--------- £ si [email protected] (3 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2005Memorandum and Articles of Association (32 pages)
26 April 2005Nc inc already adjusted 30/07/04 (1 page)
26 April 2005Memorandum and Articles of Association (32 pages)
26 April 2005Ad 30/07/04--------- £ si [email protected] (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
9 March 2005Return made up to 10/01/05; full list of members (17 pages)
9 March 2005Return made up to 10/01/05; full list of members (17 pages)
26 February 2005Particulars of mortgage/charge (11 pages)
26 February 2005Particulars of mortgage/charge (11 pages)
27 January 2005Particulars of mortgage/charge (11 pages)
27 January 2005Particulars of mortgage/charge (11 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (40 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (40 pages)
4 February 2004Return made up to 10/01/04; full list of members (14 pages)
4 February 2004Return made up to 10/01/04; full list of members (14 pages)
28 July 2003Accounting reference date extended from 14/07/03 to 30/09/03 (1 page)
28 July 2003Accounting reference date extended from 14/07/03 to 30/09/03 (1 page)
17 May 2003Full accounts made up to 14 July 2002 (8 pages)
17 May 2003Full accounts made up to 14 July 2002 (8 pages)
6 February 2003Ad 31/07/02-19/11/02 £ si [email protected] (4 pages)
6 February 2003Ad 31/07/02-25/10/02 £ si [email protected] (2 pages)
6 February 2003Ad 31/07/02-25/10/02 £ si [email protected] (2 pages)
6 February 2003Ad 31/07/02-19/11/02 £ si [email protected] (4 pages)
5 February 2003Return made up to 10/01/03; full list of members (13 pages)
5 February 2003Return made up to 10/01/03; full list of members (13 pages)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
28 October 2002Accounting reference date shortened from 31/01/03 to 14/07/02 (1 page)
28 October 2002Accounting reference date shortened from 31/01/03 to 14/07/02 (1 page)
22 August 2002Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 August 2002Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 August 2002Particulars of mortgage/charge (30 pages)
22 August 2002Particulars of mortgage/charge (30 pages)
10 August 2002Recon 02/08/02 (1 page)
10 August 2002Nc inc already adjusted 23/07/02 (1 page)
10 August 2002Nc inc already adjusted 23/07/02 (1 page)
10 August 2002Ad 30/07/02--------- £ si [email protected]=20567 £ ic 1/20568 (4 pages)
10 August 2002Ad 30/07/02--------- £ si [email protected]=20567 £ ic 1/20568 (4 pages)
10 August 2002Recon 02/08/02 (1 page)
10 August 2002Ad 30/07/02--------- £ si [email protected]=671 £ ic 20568/21239 (2 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2002Ad 30/07/02--------- £ si [email protected]=671 £ ic 20568/21239 (2 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New secretary appointed;new director appointed (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (4 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (4 pages)
7 June 2002New secretary appointed;new director appointed (3 pages)
7 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
29 May 2002Particulars of mortgage/charge (24 pages)
29 May 2002Particulars of mortgage/charge (24 pages)
20 May 2002Company name changed exportmine LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed exportmine LIMITED\certificate issued on 20/05/02 (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
10 January 2002Incorporation (17 pages)
10 January 2002Incorporation (17 pages)