Company NameDanoli Limited
Company StatusDissolved
Company Number03344214
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Stephen Andrew Bell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 30 June 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartley Gardens
Congleton
Cheshire
CW12 3WA
Secretary NameMamie Bell
NationalityBritish
StatusClosed
Appointed08 February 2005(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 30 June 2015)
RoleRetired
Correspondence Address6 Brookfield Drive
Holmes Chapel
Cheshire
CW4 7DT
Director NameMr Michael Joseph Gunning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RolePharmacist
Correspondence Address26 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Secretary NameAnne Linda Gunning
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Secretary NameJoseph Gunning
NationalityBritish
StatusResigned
Appointed30 April 2003(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address12 Ladybridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5BL
Secretary NameAmanda Jane Bell
NationalityBritish
StatusResigned
Appointed21 January 2005(7 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 February 2005)
RoleCompany Director
Correspondence Address45a West House
West Holme Close
Congleton
Cheshire
CW12 4FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Sa Bell (West Heath) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(4 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(4 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Director's change of particulars / stephen bell / 01/07/2008 (1 page)
16 April 2009Director's change of particulars / stephen bell / 01/07/2008 (1 page)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 02/04/08; no change of members (6 pages)
6 May 2008Return made up to 02/04/08; no change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 April 2007Return made up to 02/04/07; full list of members (6 pages)
27 April 2007Return made up to 02/04/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Director's particulars changed (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005Declaration of assistance for shares acquisition (6 pages)
3 February 2005Declaration of assistance for shares acquisition (6 pages)
3 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
19 April 2004Return made up to 02/04/04; full list of members (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 02/04/02; full list of members (6 pages)
23 April 2002Return made up to 02/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
1 November 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
31 October 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
31 October 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
21 May 1999Return made up to 02/04/99; no change of members (4 pages)
21 May 1999Return made up to 02/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 May 1998Return made up to 02/04/98; full list of members (6 pages)
14 May 1998Return made up to 02/04/98; full list of members (6 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (14 pages)
2 April 1997Incorporation (14 pages)