Company NameDanbank Farms Limited
Company StatusDissolved
Company Number04772314
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Marjorie Ruth Price
NationalityBritish
StatusClosed
Appointed30 October 2003(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 13 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlock E Brunswick Square
Union Street
Oldham
OL1 1DE
Director NameMr Andrew Lewis Price
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock E Brunswick Square
Union Street
Oldham
OL1 1DE
Director NameMr Lewis James Price
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHatherton Grange Hunsterson Road
Hatherton
Nantwich
Cheshire
CW5 7RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBlock E Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

100 at £1Marjorie Ruth Price
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
15 April 2015Director's details changed for Andrew Lewis Price on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Andrew Lewis Price on 15 April 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Termination of appointment of Lewis Price as a director (1 page)
28 May 2014Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (1 page)
28 May 2014Termination of appointment of Lewis Price as a director (1 page)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (1 page)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 June 2013Director's details changed for Mr Lewis James Price on 20 May 2013 (2 pages)
11 June 2013Director's details changed for Mr Lewis James Price on 20 May 2013 (2 pages)
11 June 2013Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (2 pages)
11 June 2013Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (2 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 June 2013Registered office address changed from C/O C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 11 June 2013 (1 page)
11 June 2013Registered office address changed from C/O C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 11 June 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 January 2012Appointment of Andrew Lewis Price as a director (3 pages)
17 January 2012Appointment of Andrew Lewis Price as a director (3 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Old Springs Hall Market Drayton Shropshire TF9 2PE on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Old Springs Hall Market Drayton Shropshire TF9 2PE on 15 June 2011 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 June 2008Return made up to 20/05/08; no change of members (6 pages)
18 June 2008Return made up to 20/05/08; no change of members (6 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
14 June 2007Return made up to 20/05/07; no change of members (6 pages)
14 June 2007Return made up to 20/05/07; no change of members (6 pages)
11 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 August 2006Return made up to 20/05/06; full list of members (6 pages)
17 August 2006Return made up to 20/05/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2005Return made up to 20/05/05; full list of members (6 pages)
2 June 2005Return made up to 20/05/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
8 December 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)