Company NameDameco Ltd
Company StatusDissolved
Company Number06923842
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesTanard Engineering Company Limited and Neaco Engineering Co Ltd

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Director

Director NameMr Peter James William Neale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barwell Close
Dorridge
Solihull
B93 8TH

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Peter James William Neale
100.00%
Ordinary

Financials

Year2014
Net Worth£577
Cash£3,587
Current Liabilities£52,265

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
15 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
7 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (13 pages)
7 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (13 pages)
7 February 2014Liquidators statement of receipts and payments to 9 January 2014 (13 pages)
7 February 2014Liquidators statement of receipts and payments to 9 January 2014 (13 pages)
25 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Liquidators statement of receipts and payments to 9 January 2013 (10 pages)
20 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (10 pages)
20 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (10 pages)
20 February 2013Liquidators statement of receipts and payments to 9 January 2013 (10 pages)
23 January 2012Registered office address changed from Crown Works Brook Street Redditch B98 8NG England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Crown Works Brook Street Redditch B98 8NG England on 23 January 2012 (1 page)
18 January 2012Statement of affairs with form 4.19 (6 pages)
18 January 2012Statement of affairs with form 4.19 (6 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(3 pages)
29 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(3 pages)
29 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(3 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
5 January 2011Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2010Director's details changed for Mr Peter James William Neale on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter James William Neale on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Peter James William Neale on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 January 2010Company name changed neaco engineering co LTD\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
6 January 2010Company name changed neaco engineering co LTD\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
6 January 2010Change of name notice (2 pages)
6 January 2010Change of name notice (2 pages)
13 August 2009Company name changed tanard engineering company LIMITED\certificate issued on 13/08/09 (2 pages)
13 August 2009Company name changed tanard engineering company LIMITED\certificate issued on 13/08/09 (2 pages)
3 June 2009Incorporation (13 pages)
3 June 2009Incorporation (13 pages)