Company NameDanmere Technologies Limited
Company StatusDissolved
Company Number03061739
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMrs Julie Anne Austin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Isaf
Chester Road Llong
Mold
CH7 4JP
Wales
Director NameMr Kenneth Austin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Isaf
Chester Road Llong
Mold
Clwyd
CH7 4JP
Wales
Secretary NameMrs Julie Anne Austin
NationalityBritish
StatusClosed
Appointed26 May 1995(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Isaf
Chester Road Llong
Mold
CH7 4JP
Wales
Director NameSteven William Perry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Whipcord Lane
Chester
CH1 4DG
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £14tv LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
31 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 26 May 2010 (14 pages)
30 July 2010Annual return made up to 26 May 2010 (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 26/05/09; full list of members (5 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 26/05/09; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 September 2008Return made up to 26/05/08; no change of members (7 pages)
11 September 2008Return made up to 26/05/08; no change of members (7 pages)
16 October 2007Return made up to 26/05/07; no change of members (7 pages)
16 October 2007Return made up to 26/05/07; no change of members (7 pages)
1 October 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 October 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
15 June 2006Return made up to 26/05/06; full list of members (7 pages)
15 June 2006Return made up to 26/05/06; full list of members (7 pages)
4 January 2006Full accounts made up to 30 September 2004 (7 pages)
4 January 2006Full accounts made up to 30 September 2004 (7 pages)
4 October 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
24 November 2003Particulars of mortgage/charge (7 pages)
24 November 2003Particulars of mortgage/charge (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (7 pages)
5 August 2003Return made up to 26/05/03; full list of members (7 pages)
5 August 2003Return made up to 26/05/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
25 June 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (5 pages)
3 April 2002Particulars of mortgage/charge (5 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
6 July 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
26 June 2000Return made up to 26/05/00; full list of members (6 pages)
26 June 2000Return made up to 26/05/00; full list of members (6 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 June 1999Return made up to 26/05/99; no change of members (4 pages)
2 June 1999Return made up to 26/05/99; no change of members (4 pages)
23 November 1998Return made up to 26/05/98; full list of members (6 pages)
23 November 1998Return made up to 26/05/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
25 September 1997Return made up to 26/05/97; no change of members (6 pages)
25 September 1997Return made up to 26/05/97; no change of members (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
27 March 1997Full accounts made up to 30 September 1996 (8 pages)
27 March 1997Full accounts made up to 30 September 1996 (8 pages)
7 November 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
25 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
26 May 1995Incorporation (28 pages)
26 May 1995Incorporation (28 pages)