Company NameDanesbury International Limited
Company StatusDissolved
Company Number03872253
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Ainsworth Ball
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 02 July 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameJason Ball
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2000)
RoleOperations Director
Correspondence Address19 Bowness Court
Congleton
Cheshire
CW12 4JR
Director NameLloyd Thomas Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2001)
RoleCommercial Director
Correspondence AddressSunnyside Cottage
Astbury
Congleton
Cheshire
CW12 4RQ
Secretary NameLloyd Thomas Miller
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2001)
RoleCommercial Director
Correspondence AddressSunnyside Cottage
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12/14 Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 August 2000Director resigned (1 page)
26 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
5 November 1999Incorporation (14 pages)