Company NameDanseal Ltd
Company StatusDissolved
Company Number05807922
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameAnthony Daniel Marks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(5 days after company formation)
Appointment Duration13 years, 3 months (closed 15 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarke Crescent
Hale
Altrincham
Cheshire
WA15 8LH
Director NameCelia Marks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(5 days after company formation)
Appointment Duration13 years, 3 months (closed 15 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarke Crescent
Hale
Altrincham
Cheshire
WA15 8LH
Secretary NameCelia Marks
NationalityBritish
StatusClosed
Appointed10 May 2006(5 days after company formation)
Appointment Duration13 years, 3 months (closed 15 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarke Crescent
Hale
Altrincham
Cheshire
WA15 8LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£50,530
Cash£63,202
Current Liabilities£180,999

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
23 October 2018Liquidators' statement of receipts and payments to 16 August 2018 (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
31 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (21 pages)
31 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (21 pages)
25 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (14 pages)
25 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (14 pages)
8 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 August 2015Registered office address changed from 73B Bold Street Hale Altrincham Cheshire WA14 2ES to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 73B Bold Street Hale Altrincham Cheshire WA14 2ES to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 27 August 2015 (2 pages)
26 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-17
(1 page)
26 August 2015Appointment of a voluntary liquidator (1 page)
26 August 2015Statement of affairs with form 4.19 (20 pages)
26 August 2015Appointment of a voluntary liquidator (1 page)
26 August 2015Statement of affairs with form 4.19 (20 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2010Director's details changed for Celia Marks on 5 May 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Celia Marks on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Anthony Daniel Marks on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Anthony Daniel Marks on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Anthony Daniel Marks on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Celia Marks on 5 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 05/05/08; no change of members (7 pages)
20 May 2008Return made up to 05/05/08; no change of members (7 pages)
9 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 05/05/07; full list of members (7 pages)
19 June 2007Return made up to 05/05/07; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: 12 clarke crescent hale altrincham cheshire WA15 8LH (1 page)
26 July 2006Registered office changed on 26/07/06 from: 12 clarke crescent hale altrincham cheshire WA15 8LH (1 page)
19 May 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Registered office changed on 19/05/06 from: landmark house station road cheadle hulme cheadle SK8 7BS (1 page)
19 May 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006Registered office changed on 19/05/06 from: landmark house station road cheadle hulme cheadle SK8 7BS (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 May 2006Incorporation (9 pages)
5 May 2006Incorporation (9 pages)