Company NameDanny's Place Limited
Company StatusDissolved
Company Number06272757
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameMicklegate House Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDaniel Hezelgrave
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMrs Madeline Hezelgrave
StatusClosed
Appointed11 December 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NamePeter James O'Toole
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Butterwick, Brawby
Malton
North Yorkshire
YO17 6PS
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(11 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameTennant Land Partners (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Hezelgrave
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,014
Cash£220
Current Liabilities£23,234

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of a secretary (1 page)
27 September 2011Termination of appointment of a secretary (1 page)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2010Secretary's details changed for Mrs Madeline Hezelgrave on 6 July 2010 (1 page)
6 July 2010Director's details changed for Daniel Hezelgrave on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mrs Madeline Hezelgrave on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mrs Madeline Hezelgrave on 6 July 2010 (1 page)
6 July 2010Director's details changed for Daniel Hezelgrave on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Daniel Hezelgrave on 6 July 2010 (2 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
25 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
13 May 2009Company name changed micklegate house LIMITED\certificate issued on 15/05/09 (2 pages)
13 May 2009Company name changed micklegate house LIMITED\certificate issued on 15/05/09 (2 pages)
12 May 2009Secretary appointed mrs madeline hezelgrave (1 page)
12 May 2009Secretary appointed mrs madeline hezelgrave (1 page)
11 May 2009Appointment terminated director paul land (1 page)
11 May 2009Appointment terminated director paul land (1 page)
11 May 2009Director appointed daniel hezelgrave (1 page)
11 May 2009Director appointed daniel hezelgrave (1 page)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 07/06/08; full list of members (3 pages)
28 January 2009Return made up to 07/06/08; full list of members (3 pages)
22 January 2009Director appointed paul douglas land (2 pages)
22 January 2009Appointment terminated director peter o'toole (1 page)
22 January 2009Appointment terminated director peter o'toole (1 page)
22 January 2009Director appointed paul douglas land (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2007Incorporation (13 pages)
7 June 2007Incorporation (13 pages)