Company NameDanefleet Limited
Company StatusDissolved
Company Number03212545
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 11 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Peter Broomhead
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(2 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr Christopher Sanderson Swain
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1999)
RoleSolcitor
Correspondence AddressOakmere
42 Old Wool Lane
Cheadle
Cheshire
SK8 5JA
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed05 July 1996(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Secretary NameMrs Hilary Anne Broomhead
NationalityBritish
StatusResigned
Appointed14 January 1999(2 years, 7 months after company formation)
Appointment Duration19 years (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr John Peter Broomhead
50.00%
Ordinary
1 at £1Mrs Hilary Anne Broomhead
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
15 January 2018Termination of appointment of Hilary Anne Broomhead as a secretary on 15 January 2018 (1 page)
5 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Notification of John Peter Broomhead as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of John Peter Broomhead as a person with significant control on 30 June 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
19 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 September 2012Registered office address changed from Brook Garage Wilmslow Road the Village, Prestbury Macclesfield Cheshire SK10 4AL on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Brook Garage Wilmslow Road the Village, Prestbury Macclesfield Cheshire SK10 4AL on 19 September 2012 (1 page)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 14/06/09; full list of members (3 pages)
21 July 2009Return made up to 14/06/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 July 2007Return made up to 14/06/07; no change of members (6 pages)
30 July 2007Return made up to 14/06/07; no change of members (6 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2006Return made up to 14/06/06; full list of members (6 pages)
15 August 2006Return made up to 14/06/06; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Return made up to 14/06/05; full list of members (6 pages)
9 August 2005Return made up to 14/06/05; full list of members (6 pages)
25 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 August 2004Return made up to 14/06/04; full list of members (6 pages)
12 August 2004Return made up to 14/06/04; full list of members (6 pages)
10 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 July 2003Return made up to 14/06/03; full list of members (6 pages)
15 July 2003Return made up to 14/06/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 July 2002Return made up to 14/06/02; full list of members (6 pages)
11 July 2002Return made up to 14/06/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 July 2001Return made up to 14/06/01; full list of members (6 pages)
6 July 2001Return made up to 14/06/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 July 2000Return made up to 14/06/00; full list of members (6 pages)
25 July 2000Return made up to 14/06/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 September 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
8 September 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
30 June 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
30 June 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
23 June 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 September 1997Return made up to 14/06/97; full list of members (6 pages)
19 September 1997Return made up to 14/06/97; full list of members (6 pages)
24 July 1996Registered office changed on 24/07/96 from: 31 corsham street london N1 6DR (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Registered office changed on 24/07/96 from: 31 corsham street london N1 6DR (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
14 June 1996Incorporation (18 pages)
14 June 1996Incorporation (18 pages)