Company NameDansoft Ltd
Company StatusDissolved
Company Number03911356
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Timothy Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(3 days after company formation)
Appointment Duration9 years, 1 month (closed 10 March 2009)
RoleSoftware Developer
Correspondence Address15 Bumblehole Meadows
Wombourne
Wolverhampton
Staffordshire
WV5 8BG
Secretary NameCatherine Mary Davies
NationalityBritish
StatusClosed
Appointed24 January 2000(3 days after company formation)
Appointment Duration9 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence Address15 Bumblehole Meadows
Wombourne
Wolverhampton
WV5 8BG
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£230
Cash£6,369
Current Liabilities£13,681

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
19 February 2007Return made up to 21/01/07; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 21/01/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 January 2005Return made up to 21/01/05; full list of members (6 pages)
26 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
2 March 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Secretary's particulars changed (1 page)
10 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
4 March 2003Return made up to 21/01/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
4 November 2002Registered office changed on 04/11/02 from: 21 lon celynnen rhyl clwyd LL18 4LZ (1 page)
21 February 2002Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2002Return made up to 21/01/02; full list of members (6 pages)
7 November 2001Accounts made up to 31 January 2001 (4 pages)
9 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000New director appointed (2 pages)
21 January 2000Incorporation (13 pages)