Company NameDanesbury Estates Limited
Company StatusDissolved
Company Number02944772
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael William Fawley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 November 2004)
RoleSurveyor
Correspondence AddressDacre House
Dacre Banks
Harrogate
HG3 4EN
Director NameMr Damian John Kearns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 November 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address115 Bolling Road
Ilkley
West Yorkshire
LS29 8PN
Director NameMr David Edward Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 November 2004)
RoleSurveyor
Correspondence Address7 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameMichael William Fawley
NationalityBritish
StatusClosed
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 November 2004)
RoleSurveyor
Correspondence AddressDacre House
Dacre Banks
Harrogate
HG3 4EN
Director NameMr Robert Irving Pagan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 1998)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Secretary NameMr Robert Irving Pagan
NationalityBritish
StatusResigned
Appointed04 July 1994(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 1998)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameJohn Hall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1998)
RoleBuilders
Correspondence Address11 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Director NameSusan Frances Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address35 Danesmoor Road
Didsbury
Manchester
M20 3JT
Secretary NameMr Frank Richard Godfrey
NationalityBritish
StatusResigned
Appointed13 September 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Way
Didsbury
Manchester
M20 6JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGodfrey Holland
Venture House
341 Palatine Road Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
27 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 August 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1998Director resigned (1 page)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
28 July 1997Return made up to 01/07/97; no change of members (4 pages)
20 March 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
4 September 1996Return made up to 01/07/96; no change of members (4 pages)
17 August 1995Return made up to 01/07/95; full list of members (8 pages)