Company NameDanesbank Properties Ltd
Company StatusDissolved
Company Number05120657
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTariq Ahmed
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sherbourne Avenue
Chester
Cheshire
CH4 7QU
Wales
Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameNurgis Shafiq Ahmed
NationalityBritish
StatusResigned
Appointed22 November 2004(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2005)
RoleCompany Director
Correspondence Address10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameRubeena Jamil Ahmed
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address30 Sherbourne Avenue
Chester
Cheshire
CH4 7QU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nurgis Shafiq Ahmed
50.00%
Ordinary
1 at £1Zafar Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£537
Current Liabilities£143,793

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
31 May 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Termination of appointment of Rubeena Ahmed as a secretary (1 page)
9 February 2012Termination of appointment of Rubeena Ahmed as a secretary (1 page)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Tariq Ahmed on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Tariq Ahmed on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Tariq Ahmed on 1 April 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Return made up to 06/05/09; full list of members (3 pages)
17 July 2009Return made up to 06/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 06/05/08; full list of members (3 pages)
4 June 2008Return made up to 06/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
4 July 2006Return made up to 06/05/06; full list of members (2 pages)
4 July 2006Return made up to 06/05/06; full list of members (2 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
15 December 2005Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
15 December 2005Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Secretary resigned (1 page)
8 June 2005Return made up to 06/05/05; full list of members (3 pages)
8 June 2005Return made up to 06/05/05; full list of members (3 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)