Company NameDANZ Marketing Limited
DirectorsBruce Danz and Clare Danz
Company StatusDissolved
Company Number02337627
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBruce Danz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressPleasant View Farm
Saccary Lane
Mellor
Lancashire
BB1 9DW
Director NameClare Danz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressPleasant View Farm Saccary Lane
Mellor
Blackburn
Lancashire
BB1 9DW
Secretary NameClare Danz
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressPleasant View Farm Saccary Lane
Mellor
Blackburn
Lancashire
BB1 9DW

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£77,365
Current Liabilities£795,293

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 July 2003Dissolved (1 page)
4 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2003Liquidators statement of receipts and payments (6 pages)
14 June 2002Liquidators statement of receipts and payments (6 pages)
21 March 2002Registered office changed on 21/03/02 from: abacus court 6 minshull street manchester M1 3ED (1 page)
10 January 2002Liquidators statement of receipts and payments (6 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (6 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1998Registered office changed on 21/06/98 from: winston hall 20 east park road blackburn lancashire (1 page)
19 June 1998Statement of affairs (39 pages)
19 June 1998Appointment of a voluntary liquidator (1 page)
11 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
10 June 1997Ad 02/04/97--------- £ si 10@1=10 £ ic 420/430 (2 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 February 1997Accounts for a small company made up to 30 April 1995 (8 pages)
10 February 1997Return made up to 03/12/96; no change of members (4 pages)
8 March 1996Return made up to 03/12/95; full list of members (6 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)