Company NameDanielson Developments Limited
Company StatusDissolved
Company Number01487883
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohannes Petrus Gerardus Ruygrok
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 09 November 2010)
RoleBuilder
Correspondence Address24 Brimstage Road
Heswall
Merseyside
CH60 1XG
Wales
Director NameRobertus Johannes Groot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 August 2004)
RoleAdvertising Executive
Correspondence AddressEikenlaan 49
Zwanenburg
N.Holland
1161ts
Director NameRona Mary Ruygrok
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address24 Brimstage Road
Heswall
Merseyside
CH60 1XG
Wales
Secretary NameRona Mary Ruygrok
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address24 Brimstage Road
Heswall
Merseyside
CH60 1XG
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts7 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Compulsory strike-off action has been suspended (1 page)
23 September 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Appointment terminated director and secretary rona ruygrok (1 page)
19 May 2009Appointment Terminated Director and Secretary rona ruygrok (1 page)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 7 July 2007 (7 pages)
9 January 2009Total exemption small company accounts made up to 7 July 2007 (7 pages)
9 January 2009Total exemption small company accounts made up to 7 July 2007 (7 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 7 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 7 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 7 July 2006 (7 pages)
8 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2007Return made up to 31/12/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 7 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 7 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 7 July 2005 (7 pages)
26 April 2006Return made up to 31/12/05; full list of members (2 pages)
26 April 2006Return made up to 31/12/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 7 July 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 7 July 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 7 July 2004 (7 pages)
31 March 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
12 August 2004Total exemption small company accounts made up to 7 July 2003 (7 pages)
12 August 2004Total exemption small company accounts made up to 7 July 2003 (7 pages)
12 August 2004Total exemption small company accounts made up to 7 July 2003 (7 pages)
21 April 2004Return made up to 31/12/03; full list of members (8 pages)
21 April 2004Return made up to 31/12/03; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 7 July 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 7 July 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 7 July 2002 (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Registered office changed on 27/10/02 from: 24 brimstage road heswall merseyside CH60 1XG (1 page)
27 October 2002Registered office changed on 27/10/02 from: 24 brimstage road heswall merseyside CH60 1XG (1 page)
11 July 2002Total exemption small company accounts made up to 7 July 2001 (7 pages)
11 July 2002Total exemption small company accounts made up to 7 July 2001 (7 pages)
11 July 2002Total exemption small company accounts made up to 7 July 2001 (7 pages)
23 July 2001Total exemption small company accounts made up to 7 July 2000 (7 pages)
23 July 2001Total exemption small company accounts made up to 7 July 2000 (7 pages)
23 July 2001Total exemption small company accounts made up to 7 July 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
9 November 2000Amended accounts made up to 7 July 1999 (7 pages)
9 November 2000Amended accounts made up to 7 July 1999 (7 pages)
10 August 2000Accounts for a small company made up to 7 July 1999 (7 pages)
10 August 2000Accounts for a small company made up to 7 July 1999 (7 pages)
10 August 2000Accounts for a small company made up to 7 July 1999 (7 pages)
5 May 2000Accounts for a small company made up to 7 July 1998 (7 pages)
5 May 2000Accounts for a small company made up to 7 July 1998 (7 pages)
5 May 2000Accounts for a small company made up to 7 July 1998 (7 pages)
13 April 2000Return made up to 31/12/99; full list of members (7 pages)
13 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Registered office changed on 07/02/00 from: 68 argyle street birkenhead merseyside L41 6AF (1 page)
7 February 2000Registered office changed on 07/02/00 from: 68 argyle street birkenhead merseyside L41 6AF (1 page)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 7 July 1997 (6 pages)
6 August 1998Accounts for a small company made up to 7 July 1997 (6 pages)
6 August 1998Accounts for a small company made up to 7 July 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 7 July 1996 (7 pages)
8 May 1997Accounts for a small company made up to 7 July 1996 (7 pages)
8 May 1997Accounts for a small company made up to 7 July 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
9 May 1996Accounts for a small company made up to 7 July 1995 (7 pages)
9 May 1996Accounts for a small company made up to 7 July 1995 (7 pages)
9 May 1996Accounts for a small company made up to 7 July 1995 (7 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Accounts for a small company made up to 7 July 1994 (6 pages)
10 May 1995Accounts for a small company made up to 7 July 1994 (6 pages)
10 May 1995Accounts for a small company made up to 7 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)