Company NameDane Properties Limited
Company StatusDissolved
Company Number04374711
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date25 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrey Gables
1 Carrwood
Hale Barns
Cheshire
WA15 0HL
Director NameMr Nigel Jeffrey Esterkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMr Nigel Jeffrey Esterkin
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt John's Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

50 at £1David Alliance
50.00%
Ordinary
25 at £1Eugene Barry Esterkin
25.00%
Ordinary
25 at £1Nigel Jeffrey Esterkin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,815,968
Cash£41,417
Current Liabilities£241,440

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a members' voluntary winding up (13 pages)
25 November 2015Return of final meeting in a members' voluntary winding up (13 pages)
21 October 2015Liquidators statement of receipts and payments to 18 August 2015 (13 pages)
21 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (13 pages)
21 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (13 pages)
5 September 2014Registered office address changed from 45 Carrwood Hale Barns Cheshire WA15 0EN to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 45 Carrwood Hale Barns Cheshire WA15 0EN to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 45 Carrwood Hale Barns Cheshire WA15 0EN to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 September 2014 (2 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Declaration of solvency (3 pages)
2 September 2014Declaration of solvency (3 pages)
2 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-19
(1 page)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a small company made up to 28 February 2012 (8 pages)
30 October 2012Accounts for a small company made up to 28 February 2012 (8 pages)
26 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
23 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Mr Nigel Jeffrey Esterkin on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Nigel Jeffrey Esterkin on 25 February 2011 (2 pages)
28 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
28 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
22 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 28 February 2008 (8 pages)
1 December 2008Accounts for a small company made up to 28 February 2008 (8 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
1 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
26 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (3 pages)
7 March 2006Return made up to 15/02/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
26 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 April 2005Return made up to 15/02/05; full list of members (7 pages)
1 April 2005Return made up to 15/02/05; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (6 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (6 pages)
26 February 2004Accounts for a small company made up to 28 February 2003 (6 pages)
26 February 2004Accounts for a small company made up to 28 February 2003 (6 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
13 May 2003Return made up to 15/02/03; full list of members (7 pages)
13 May 2003Return made up to 15/02/03; full list of members (7 pages)
30 April 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2002Registered office changed on 14/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2002New secretary appointed;new director appointed (1 page)
14 March 2002New director appointed (1 page)
14 March 2002New secretary appointed;new director appointed (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (1 page)
15 February 2002Incorporation (16 pages)
15 February 2002Incorporation (16 pages)