Company NameDanlee Properties Limited
Company StatusDissolved
Company Number03294541
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameAltcom 131 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Schofield
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Ingles Fold
Worsley
Manchester
M28 1ZD
Secretary NameSusan Doreen Schofield
NationalityBritish
StatusClosed
Appointed15 January 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ingles Fold
Worsley
Manchester
M28 1ZD
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address259 Monton Road
Monton
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 March 1998Application for striking-off (1 page)
6 February 1998Return made up to 19/12/97; full list of members (6 pages)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Nc inc already adjusted 19/02/97 (1 page)
23 January 1997Memorandum and Articles of Association (8 pages)
22 January 1997Company name changed altcom 131 LIMITED\certificate issued on 23/01/97 (2 pages)
20 January 1997Registered office changed on 20/01/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
19 December 1996Incorporation (21 pages)