Company NameDanceact Limited
DirectorBarbara Ann Weldon
Company StatusLiquidation
Company Number03484259
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameBarbara Ann Weldon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address38 Brandwood Road
Bacup
Lancashire
OL13 0NU
Secretary NameToni Elizabeth Weldon
NationalityBritish
StatusCurrent
Appointed16 February 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address6 Brandwood Road
Bacup
Lancashire
OL13 0NU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameZoe Sarah Weldon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1999)
RoleCompany Director
Correspondence Address48 Fields Road
Holmewood
Haslingden
Lancashire
BB4 6QA
Secretary NameBarbara Ann Weldon
NationalityBritish
StatusResigned
Appointed08 January 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1999)
RoleCompany Director
Correspondence Address38 Brandwood Road
Bacup
Lancashire
OL13 0NU

Location

Registered AddressBank House 266/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due5 January 2017 (overdue)

Filing History

28 April 2003Order of court to wind up (2 pages)
28 April 2003Order of court to wind up (2 pages)
25 April 2003Order of court - restore & wind-up 23/04/03 (2 pages)
25 April 2003Order of court - restore & wind-up 23/04/03 (2 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2000 (2 pages)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2000 (2 pages)
1 February 2000Notice of completion of voluntary arrangement (2 pages)
1 February 2000Notice of completion of voluntary arrangement (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Return made up to 22/12/98; full list of members (6 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Return made up to 22/12/98; full list of members (6 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
2 February 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 February 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 February 1998Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page)
1 February 1998Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
22 December 1997Incorporation (16 pages)
22 December 1997Incorporation (16 pages)