Company NameDanlur Limited
Company StatusDissolved
Company Number04486326
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John William Green
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(3 days after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Lunedale Green
Offerton
Stockport
SK2 5LR
Secretary NameMr Steven Robert Green
NationalityBritish
StatusClosed
Appointed18 July 2002(3 days after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address83 The Quadrant
Offerton
Stockport
SK1 4HJ
Director NameMr Steven Robert Green
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address83 The Quadrant
Offerton
Stockport
SK1 4HJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressOffice 5 Old Grove House
Vine Street Hazel Grove
Stockport
Chehsire
SK7 4JS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

50 at 1John William Green
50.00%
Ordinary
50 at 1Steven Robert Green
50.00%
Ordinary

Financials

Year2014
Net Worth£1,800
Cash£6
Current Liabilities£56,424

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2010Compulsory strike-off action has been suspended (1 page)
4 December 2010Compulsory strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from office 5 old grove house vine street hazel grove stockport cheshire SK7 4JS (1 page)
18 March 2009Registered office changed on 18/03/2009 from office 5 old grove house vine street hazel grove stockport cheshire SK7 4JS (1 page)
11 March 2009Registered office changed on 11/03/2009 from st. George's house 215 - 219 chester road manchester M15 4JE (1 page)
11 March 2009Registered office changed on 11/03/2009 from st. George's house 215 - 219 chester road manchester M15 4JE (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 September 2008Return made up to 15/07/08; full list of members (4 pages)
24 September 2008Return made up to 15/07/08; full list of members (4 pages)
29 May 2008Director and Secretary's Change of Particulars / steven green / 13/02/2008 / (1 page)
29 May 2008Director and secretary's change of particulars / steven green / 13/02/2008 (1 page)
29 May 2008Director and secretary's change of particulars / steven green / 13/02/2008 (1 page)
29 May 2008Director and Secretary's Change of Particulars / steven green / 13/02/2008 / (1 page)
15 May 2008Director and Secretary's Change of Particulars / steven green / 13/02/2008 / (1 page)
15 May 2008Director and secretary's change of particulars / steven green / 13/02/2008 (1 page)
15 May 2008Director and Secretary's Change of Particulars / steven green / 13/02/2008 / HouseName/Number was: , now: 83; Street was: 123 lune dale green, now: the quadrant; Post Code was: SK2 5LR, now: SK1 4HJ; Country was: , now: united kingdom (1 page)
15 May 2008Director and secretary's change of particulars / steven green / 13/02/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 15/07/07; full list of members (2 pages)
17 October 2007Return made up to 15/07/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
10 July 2007Registered office changed on 10/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 15/07/06; full list of members (3 pages)
1 September 2006Return made up to 15/07/06; full list of members (3 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
1 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 August 2005Return made up to 15/07/05; full list of members (7 pages)
15 August 2005Return made up to 15/07/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 15/07/04; full list of members (7 pages)
13 July 2004Return made up to 15/07/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 15/07/03; full list of members (7 pages)
5 August 2003Return made up to 15/07/03; full list of members (7 pages)
2 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 May 2003Registered office changed on 02/05/03 from: c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
2 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 January 2003Registered office changed on 07/01/03 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page)
7 January 2003Registered office changed on 07/01/03 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page)
7 January 2003Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: kotecha and company 61 lower hill gate stockport cheshire SK1 3AW (1 page)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: kotecha and company 61 lower hill gate stockport cheshire SK1 3AW (1 page)
24 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (6 pages)
15 July 2002Incorporation (6 pages)