Company NameDanlor Ltd.
Company StatusDissolved
Company Number03388545
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameFrazer Yearsley Building Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameChristine Yearsley
NationalityBritish
StatusClosed
Appointed29 November 1998(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 18 January 2005)
RoleCompany Director
Correspondence Address41 Thorn Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 7LP
Director NameLynn Lawless
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2005)
RoleCredit Manager
Correspondence AddressFlat 1, 107 Dyehouse Lane
New Mills
High Peak
Derbyshire
SK22 4BA
Director NameFrazer James Yearsley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleDraughtsman
Correspondence Address4 Conway Drive
Hazel Grove
Stockport
Cheshire
SK7 5NB
Director NameKaren Julie Yearsley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleReceptionist
Correspondence Address4 Conway Drive
Hazel Grove
Stockport
Cheshire
SK7 5NB
Secretary NameKaren Julie Yearsley
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleReceptionist
Correspondence Address4 Conway Drive
Hazel Grove
Stockport
Cheshire
SK7 5NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBramhall House
14 Ack La East, Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,172
Current Liabilities£4,898

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 May 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 July 2003Return made up to 18/06/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 July 2002Return made up to 18/06/02; full list of members (6 pages)
2 July 2001Return made up to 18/06/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 October 1999Company name changed frazer yearsley building service s LIMITED\certificate issued on 22/10/99 (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
7 July 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 August 1998Registered office changed on 11/08/98 from: 4 conway drive hazel grove stockport cheshire SK7 5NB (1 page)
23 July 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Director resigned (1 page)
18 June 1997Incorporation (12 pages)