Company NameDaneswood Associates Limited
Company StatusDissolved
Company Number07891013
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 3 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham John Mackenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMrs Claire Jane Egan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Trebencyn Park
Trebencyn
Abergavenny
NP7 8AR
Wales
Director NameMrs Anne Caroline Frost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Dawson Road
Bletchley
Buckinghamshire
MK1 1LJ
Director NameMr Graham Ottaway
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Dawson Road
Bletchley
Buckinghamshire
MK1 1LJ

Location

Registered AddressAbbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£1,436
Cash£29,234
Current Liabilities£214,930

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
28 July 2015Liquidators statement of receipts and payments to 19 May 2015 (14 pages)
28 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (14 pages)
28 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (14 pages)
21 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (12 pages)
21 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (12 pages)
21 July 2014Liquidators statement of receipts and payments to 19 May 2014 (12 pages)
28 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 June 2013Registered office address changed from Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Unit 14 Dawson Road Bletchley Buckinghamshire MK1 1LJ on 4 June 2013 (2 pages)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Statement of affairs with form 4.19 (7 pages)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-20
(1 page)
31 May 2013Statement of affairs with form 4.19 (7 pages)
5 April 2013Termination of appointment of Anne Frost as a director (1 page)
5 April 2013Termination of appointment of Anne Frost as a director (1 page)
18 March 2013Appointment of Graham John Mackenzie as a director (2 pages)
18 March 2013Appointment of Graham John Mackenzie as a director (2 pages)
18 March 2013Termination of appointment of Graham Ottaway as a director (1 page)
18 March 2013Termination of appointment of Graham Ottaway as a director (1 page)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(3 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 99
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 99
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 99
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 99
(4 pages)
8 March 2012Appointment of Mr Graham Ottaway as a director (3 pages)
8 March 2012Appointment of Mr Graham Ottaway as a director (3 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Director's details changed for Anne Caroline Frost on 8 February 2012 (3 pages)
9 February 2012Director's details changed for Anne Caroline Frost on 8 February 2012 (3 pages)
9 February 2012Director's details changed for Anne Caroline Frost on 8 February 2012 (3 pages)
7 February 2012Registered office address changed from 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 5 Trebencyn Park Trebencyn Abergavenny NP7 8AR Wales on 7 February 2012 (1 page)
6 February 2012Termination of appointment of Claire Egan as a director (2 pages)
6 February 2012Termination of appointment of Claire Egan as a director (2 pages)
2 February 2012Appointment of Anne Caroline Frost as a director (3 pages)
2 February 2012Appointment of Anne Caroline Frost as a director (3 pages)
2 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 3
(4 pages)
2 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 3
(4 pages)
23 December 2011Incorporation (20 pages)
23 December 2011Incorporation (20 pages)