Dane Bank
Denton
M34 2GX
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Church Street Heaton Norris Stockport Cheshire SK4 1JH |
Secretary Name | Julie McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 2011) |
Role | Book Keeper |
Correspondence Address | 38 Westwood Avenue Godley Hyde Cheshire SK14 3AZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 6 Fairview Avenue Dane Bank Denton M34 2GX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
100 at £1 | Lisa Jane Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,536 |
Cash | £41,149 |
Current Liabilities | £7,356 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 July 2019 | Director's details changed for Lisa Jane Walker on 17 September 2018 (2 pages) |
12 July 2019 | Change of details for Lisa Jane Walker as a person with significant control on 17 September 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Director's details changed for Lisa Jane Walker on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Lisa Jane Walker on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Lisa Jane Walker on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Lisa Jane Walker on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Lisa Jane Walker on 20 January 2012 (2 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Registered office address changed from Kendal House Kendal Road Macclesfield Cheshire SK11 8XA United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Director's details changed for Lisa Jane Walker on 20 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from Kendal House Kendal Road Macclesfield Cheshire SK11 8XA United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Termination of appointment of Julie Mccann as a secretary (1 page) |
21 July 2011 | Termination of appointment of Julie Mccann as a secretary (1 page) |
21 July 2011 | Director's details changed for Lisa Jane Walker on 20 July 2011 (2 pages) |
2 February 2011 | Registered office address changed from Afa Accountancy Venture House Business Centre Cross Street Macclesfield SK11 7PG United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Afa Accountancy Venture House Business Centre Cross Street Macclesfield SK11 7PG United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Afa Accountancy Venture House Business Centre Cross Street Macclesfield SK11 7PG United Kingdom on 2 February 2011 (1 page) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Lisa Jane Walker on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Lisa Jane Walker on 1 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 21 Rowsley Grove Stockport Cheshire SK5 7BH on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 21 Rowsley Grove Stockport Cheshire SK5 7BH on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Lisa Jane Walker on 1 January 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
8 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
31 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
31 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
1 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
1 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Incorporation (12 pages) |
11 December 2002 | Incorporation (12 pages) |