Company NameDanafield Limited
Company StatusDissolved
Company Number02189121
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 5 months ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 22 August 2000)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed13 May 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2000)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameThomas Christopher Edmondson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressMill Lane Cottage Mill Lane
Riseley
Reading
Berkshire
RG7 1XU
Director NamePeter George Russell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 June 1995)
RoleCompany Director
Correspondence Address69 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NR
Director NameGerald Harry Tilston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Whilton
Northamptonshire
NN11 5NN
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
13 January 2000Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
25 October 1996New director appointed (2 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)