Company NameDas International Limited
Company StatusDissolved
Company Number03834729
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date14 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameIan Dennis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Burleigh Linden Gardens
Oundle Road
Orton Northgate
Peterborough
PE2 6XB
Director NameJose' Luis Abellaneda Martinez
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed02 September 1999(1 week after company formation)
Appointment Duration23 years, 8 months (closed 14 May 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Secretary NameJulie Dennis
NationalityBritish
StatusClosed
Appointed04 September 2002(3 years after company formation)
Appointment Duration20 years, 8 months (closed 14 May 2023)
RoleAdministrator
Correspondence Address6 Burleigh Linden Gardens
Oundle Road
Orton Northgate
Peterborough
PE2 6XB
Secretary NameMarinus Van Der Hart
NationalityDutch
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands
St Neots
Huntingdon
Cambridgeshire
PE19 1UE
Director NameFrancisco Abellaneda Martinez
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed02 September 1999(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressParaje Casa La Higuera S/N
Apt 174 Disputacion De Purias
30813
Lorca
Murcia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedas-int.co.uk

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

26.7k at £1Francisco Abellaneda Martinez
26.67%
Ordinary
26.7k at £1Jose Luis Abellaneda Martinez
26.67%
Ordinary
26.7k at £1Juan Pedro Abellaneda Martinez
26.67%
Ordinary
20k at £1Ian Vivian Dennis
20.00%
Ordinary

Financials

Year2014
Net Worth£1,245,650
Cash£356,701
Current Liabilities£1,069,327

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

12 November 2018Delivered on: 3 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 October 2006Delivered on: 21 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 May 2023Final Gazette dissolved following liquidation (1 page)
14 February 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
30 September 2022Registered office address changed from Edward House Lancaster Way Business Park Ely Cambs CB6 3NW to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022 (2 pages)
28 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-31
(1 page)
28 January 2022Appointment of a voluntary liquidator (3 pages)
28 January 2022Statement of affairs (8 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
26 November 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
20 December 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 December 2018Registration of charge 038347290002, created on 12 November 2018 (14 pages)
4 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 30 September 2017 (14 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
4 October 2016Director's details changed for Jose' Luis Abellaneda Martinez on 14 August 2016 (2 pages)
4 October 2016Director's details changed for Jose' Luis Abellaneda Martinez on 14 August 2016 (2 pages)
3 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
9 May 2016Accounts for a small company made up to 30 September 2015 (9 pages)
9 May 2016Accounts for a small company made up to 30 September 2015 (9 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
31 March 2016Termination of appointment of Francisco Abellaneda Martinez as a director on 1 March 2016 (1 page)
31 March 2016Termination of appointment of Francisco Abellaneda Martinez as a director on 1 March 2016 (1 page)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100,000
(6 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100,000
(6 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(6 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(6 pages)
11 April 2014Accounts for a small company made up to 30 September 2013 (9 pages)
11 April 2014Accounts for a small company made up to 30 September 2013 (9 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(6 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(6 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
31 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Jose' Luis Abellaneda Martinez on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Jose' Luis Abellaneda Martinez on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Francisco Abellaneda Martinez on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Francisco Abellaneda Martinez on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Ian Dennis on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Ian Dennis on 26 August 2010 (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
26 November 2008Return made up to 26/08/08; full list of members (4 pages)
26 November 2008Return made up to 26/08/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 November 2007Return made up to 26/08/07; full list of members (3 pages)
20 November 2007Return made up to 26/08/07; full list of members (3 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
2 November 2006Return made up to 26/08/06; change of members (3 pages)
2 November 2006Return made up to 26/08/06; change of members (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
7 December 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
25 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
26 August 2004Return made up to 26/08/04; full list of members (8 pages)
26 August 2004Return made up to 26/08/04; full list of members (8 pages)
24 June 2004Registered office changed on 24/06/04 from: haldens parkway thrapston northants NN14 4QS (1 page)
24 June 2004Registered office changed on 24/06/04 from: haldens parkway thrapston northants NN14 4QS (1 page)
19 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
10 September 2003Return made up to 26/08/03; full list of members (8 pages)
10 September 2003Return made up to 26/08/03; full list of members (8 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Return made up to 26/08/01; full list of members (8 pages)
1 October 2001Return made up to 26/08/01; full list of members (8 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 May 2001£ nc 248000/100000 08/05/01 (1 page)
15 May 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 May 2001£ nc 248000/100000 08/05/01 (1 page)
15 May 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 March 2001Nc inc already adjusted 15/03/01 (1 page)
26 March 2001Nc inc already adjusted 15/03/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
25 October 1999Ad 20/10/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 October 1999Ad 20/10/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999£ nc 1000/100000 20/09/99 (1 page)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999£ nc 1000/100000 20/09/99 (1 page)
15 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
15 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
26 August 1999Incorporation (15 pages)
26 August 1999Incorporation (15 pages)