Company NameDacehand
Company StatusDissolved
Company Number02670314
CategoryPrivate Unlimited Company
Incorporation Date11 December 1991(32 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julien Timothy Allen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 28 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Princess Street
Manchester
M2 4EW
Director NameAmir Sadegh Hashemi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameDonald Whittaker Jones
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1995)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Secretary NameAmir Sadegh Hashemi
NationalityBritish
StatusResigned
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameMartin Richard Amison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPightle Coach House Seale Lane
Seale
Farnham
Surrey
GU10 1LE
Director NameSarah Elizabeth Hayes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2003)
RoleSolicitor
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD
Secretary NameSarah Elizabeth Hayes
NationalityBritish
StatusResigned
Appointed29 December 1995(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2003)
RoleSolicitor
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD
Director NameMichael James Atwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMichael James Atwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameJames Anthony Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(18 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NameMr James David Lyons
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(19 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Third Floor
Albert Square
Manchester
M2 5HD
Director NameMr Simon Goldring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princess Street
Manchester
M2 4EW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameAutodial (Corporation)
StatusResigned
Appointed30 October 2003(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressThird Floor Heron House Albert Square
Manchester
M2 5HD
Director NameBalloonday (Corporation)
StatusResigned
Appointed30 October 2003(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressThird Floor Heron House Albert Square
Manchester
M2 5HD
Secretary NameBalloonday (Corporation)
StatusResigned
Appointed30 October 2003(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressThird Floor Heron House Albert Square
Manchester
M2 5HD

Location

Registered Address55 Princess Street
Manchester
M2 4EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Finchley Securities
50.00%
Ordinary
1 at £1Paladin Properties
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
12 July 2016Termination of appointment of Simon Goldring as a director on 11 July 2016 (1 page)
16 May 2016Register inspection address has been changed from Heron House Albert Square Manchester M2 5HD England to 55 Princess Street Manchester M2 4EW (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
26 May 2015Registered office address changed from Heron House Albert Square Manchester M2 5HD to 55 Princess Street Manchester M2 4EW on 26 May 2015 (1 page)
18 May 2015Register(s) moved to registered office address Heron House Albert Square Manchester M2 5HD (1 page)
18 May 2015Director's details changed for Mr Julien Timothy Allen on 30 April 2015 (2 pages)
18 May 2015Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ to Heron House Albert Square Manchester M2 5HD (1 page)
18 May 2015Director's details changed for Mr Simon Goldring on 30 April 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
21 March 2014Appointment of Mr Simon Goldring as a director (2 pages)
21 March 2014Termination of appointment of Michael Atwell as a director (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Julien Timothy Allen on 8 June 2012 (3 pages)
26 June 2012Director's details changed for Julien Timothy Allen on 8 June 2012 (3 pages)
26 June 2012Director's details changed for Michael James Atwell on 8 June 2012 (3 pages)
26 June 2012Register(s) moved to registered inspection location (2 pages)
26 June 2012Director's details changed for Michael James Atwell on 8 June 2012 (3 pages)
26 June 2012Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Register(s) moved to registered office address (1 page)
1 March 2012Termination of appointment of James Lyons as a director (2 pages)
7 September 2011Termination of appointment of James Johnson as a director (2 pages)
7 September 2011Appointment of Julien Timothy Allen as a director (3 pages)
7 September 2011Appointment of James David Lyons as a director (3 pages)
9 May 2011Registered office address changed from Third Floor Heron House Albert Square Manchester M2 5HD on 9 May 2011 (1 page)
9 May 2011Director's details changed for James Anthony Johnson on 30 April 2011 (2 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from Third Floor Heron House Albert Square Manchester M2 5HD on 9 May 2011 (1 page)
9 May 2011Director's details changed for Michael James Atwell on 30 April 2011 (2 pages)
28 September 2010Appointment of Michael James Atwell as a director (3 pages)
28 September 2010Termination of appointment of Balloonday as a director (2 pages)
28 September 2010Termination of appointment of Balloonday as a secretary (2 pages)
28 September 2010Appointment of James Anthony Johnson as a director (3 pages)
28 September 2010Termination of appointment of Autodial as a director (2 pages)
6 May 2010Director's details changed for Autodial on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Balloonday on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Balloonday on 30 April 2010 (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 23/05/08
(7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996New secretary appointed;new director appointed (2 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
25 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 April 1994Re-registration of Memorandum and Articles (12 pages)