Company NameD. Daniels Limited
DirectorsDavid Daniels and Norma Daniels
Company StatusDissolved
Company Number01899977
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Daniels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence Address3 Mardale Drive
Gatley
Cheadle
Cheshire
SK8 4AW
Director NameMrs Norma Daniels
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence Address3 Mardale Drive
Gatley
Cheadle
Cheshire
SK8 4AW
Secretary NameMr David Daniels
NationalityBritish
StatusCurrent
Appointed14 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3 Mardale Drive
Gatley
Cheadle
Cheshire
SK8 4AW

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,402
Cash£546
Current Liabilities£68,976

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 August 2003Dissolved (1 page)
16 May 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (6 pages)
29 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2000Appointment of a voluntary liquidator (2 pages)
29 September 2000Statement of affairs (5 pages)
21 September 2000Registered office changed on 21/09/00 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 November 1999Return made up to 14/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 14/10/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
17 October 1996Return made up to 14/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (14 pages)
19 October 1995Return made up to 14/10/95; full list of members (6 pages)