Company NameDanay Limited
Company StatusDissolved
Company Number03833063
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Lee Frederick Tilley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Farmstead Close
Woodhouses,Failsworth
Manchester
Lancashire
M35 9NU
Secretary NameStephen Howard Black
NationalityBritish
StatusClosed
Appointed20 September 1999(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 11 April 2006)
RoleSolicitor
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameJohn Lewis Badgett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressJays Corner
2 Birch Road, Uppermill
Saddleworth
Lancashire
OL3 6JN
Director NameStephen Howard Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 11 April 2006)
RoleSolicitor
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameStuart Mallinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 11 April 2006)
RoleChartered Accountant
Correspondence Address3 Castlegate
Prestbury
Stockport
Cheshire
SK10 4AZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDuchess Street Industrial Estate
Duchess Street, Shaw
Oldham
Lancashire
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,805
Current Liabilities£8,055

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (2 pages)
15 November 2005Application for striking-off (1 page)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 September 2004Return made up to 27/08/04; full list of members (9 pages)
28 April 2004Full accounts made up to 31 December 2003 (8 pages)
17 November 2003Return made up to 27/08/03; full list of members (9 pages)
23 July 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Return made up to 27/08/02; full list of members (9 pages)
27 June 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 September 2001Return made up to 27/08/01; full list of members (7 pages)
26 March 2001Ad 05/12/00--------- £ si 60@1 (2 pages)
26 March 2001Full accounts made up to 31 October 2000 (8 pages)
26 March 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
16 March 2001Particulars of contract relating to shares (4 pages)
16 March 2001Ad 05/10/00--------- £ si 60@1=60 £ ic 40/100 (2 pages)
16 March 2001Particulars of contract relating to shares (4 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
16 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Ad 22/01/99--------- £ si 38@1=38 £ ic 2/40 (2 pages)
1 October 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999New director appointed (2 pages)
27 August 1999Incorporation (18 pages)