Company NameDando Limited
Company StatusDissolved
Company Number04450930
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePatricia Sterne
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Wincham Road
Sale
Cheshire
M33 4PL
Director NameMrs Patricia Sterne
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 14 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMr Gary Michael Sterne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Mottram Road
Alderley Edge
Cheshire
SK9 7DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address22 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

100 at £1Gary Sterne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,853
Current Liabilities£337,857

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Notice of ceasing to act as receiver or manager (4 pages)
27 February 2015Notice of ceasing to act as receiver or manager (4 pages)
3 February 2015Notice of ceasing to act as receiver or manager (4 pages)
3 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 October 2012Notice of appointment of receiver or manager (3 pages)
16 October 2012Notice of appointment of receiver or manager (3 pages)
10 September 2012Registered office address changed from Willow Cottage Mottram Road Alderley Edge Cheshire SK9 7DS England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Willow Cottage Mottram Road Alderley Edge Cheshire SK9 7DS England on 10 September 2012 (1 page)
7 September 2012Termination of appointment of Gary Sterne as a director (1 page)
7 September 2012Appointment of Mrs Patricia Sterne as a director (2 pages)
7 September 2012Appointment of Mrs Patricia Sterne as a director (2 pages)
7 September 2012Termination of appointment of Gary Sterne as a director (1 page)
27 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(4 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(4 pages)
27 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Gary Michael Sterne on 29 May 2010 (2 pages)
2 September 2010Director's details changed for Mr Gary Michael Sterne on 29 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Registered office address changed from 23 Royles Square Alderley Edge Cheshire SK9 7GN on 26 February 2010 (1 page)
26 February 2010Director's details changed for Gary Michael Sterne on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gary Michael Sterne on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 23 Royles Square Alderley Edge Cheshire SK9 7GN on 26 February 2010 (1 page)
4 September 2009Return made up to 29/05/09; full list of members (3 pages)
4 September 2009Return made up to 29/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Return made up to 29/05/08; full list of members (3 pages)
11 February 2009Return made up to 29/05/08; full list of members (3 pages)
5 February 2009Return made up to 29/05/07; full list of members (3 pages)
5 February 2009Return made up to 29/05/07; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 4 fairfield avenue cheadle hulme stockport SK8 5EU (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 23 royles square south street alderley edge cheshire SK9 7GN (1 page)
25 October 2007Registered office changed on 25/10/07 from: 23 royles square south street alderley edge cheshire SK9 7GN (1 page)
25 October 2007Registered office changed on 25/10/07 from: 4 fairfield avenue cheadle hulme stockport SK8 5EU (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 June 2006Return made up to 29/05/06; full list of members (6 pages)
30 June 2006Return made up to 29/05/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 August 2005Return made up to 29/05/05; full list of members (6 pages)
22 August 2005Return made up to 29/05/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 January 2005Registered office changed on 31/01/05 from: 65 cheadle road cheadle hulme stockport cheshire SK8 5EU (1 page)
31 January 2005Registered office changed on 31/01/05 from: 65 cheadle road cheadle hulme stockport cheshire SK8 5EU (1 page)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
24 May 2004Return made up to 29/05/04; full list of members (6 pages)
24 May 2004Return made up to 29/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 September 2003Return made up to 29/05/03; full list of members (6 pages)
22 September 2003Return made up to 29/05/03; full list of members (6 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 June 2002Director resigned (2 pages)
10 June 2002Director resigned (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 June 2002Secretary resigned (2 pages)
29 May 2002Incorporation (10 pages)
29 May 2002Incorporation (10 pages)