Company NameDanube Express Limited
Company StatusDissolved
Company Number06064594
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date17 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Howard Philip Trinder
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressOffley Holes Farm
Charlton Road, Preston
Hitchin
Herts
SG4 7TD
Secretary NameMr Michael Backhouse
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Director NameMr Peter Hedderly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 October 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address37 Mikern Close
Bletchley
Milton Keynes
Buckinghamshire
MK2 2UT

Contact

Websitewww.danube-express.com/
Email address[email protected]
Telephone01462 441400
Telephone regionHitchin

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£52,923
Cash£84,560
Current Liabilities£146,029

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
17 August 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
10 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (20 pages)
10 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (20 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
29 April 2015Statement of affairs with form 4.19 (5 pages)
29 April 2015Statement of affairs with form 4.19 (5 pages)
15 April 2015Registered office address changed from Offley Holes Farm, Charlton Road Preston Hitchin Herts SG4 7TD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Offley Holes Farm, Charlton Road Preston Hitchin Herts SG4 7TD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 15 April 2015 (2 pages)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
(1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 30,000
(4 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 30,000
(4 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 30,000
(4 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 30,000
(4 pages)
3 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a small company made up to 31 October 2012 (7 pages)
14 January 2013Accounts for a small company made up to 31 October 2012 (7 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
5 December 2011Termination of appointment of Peter Hedderly as a director (1 page)
5 December 2011Termination of appointment of Peter Hedderly as a director (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
18 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 31 October 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 October 2009 (7 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
2 December 2007Accounts for a small company made up to 31 October 2007 (7 pages)
2 December 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
2 December 2007Accounts for a small company made up to 31 October 2007 (7 pages)
2 December 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
6 November 2007Ad 31/10/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 November 2007Ad 31/10/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)