Company NameDAKO UK Limited
Company StatusDissolved
Company Number05603557
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameFleetness 449 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 January 2019)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Wilmslow Road
Cheadle
Cheshire
SK8 3GR
Secretary NameMr James Philip Wright
StatusClosed
Appointed23 July 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 22 January 2019)
RoleCompany Director
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Wilmslow Road
Cheadle
Cheshire
SK8 3GR
Director NamePer Sjoberg
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed21 November 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressPeter Bangs Vej 171m
St. Mf. Tv.
2500 Valby
Denmark
Director NameErik Kofod Winther
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed21 November 2005(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressGyldenlundsvej 20
Charlottenlund
2920
Denmark
Secretary NameVibeke Holst Anderson
NationalityBritish
StatusResigned
Appointed21 November 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2009)
RoleCompany Director
Correspondence AddressSandkrogen 82 Sandkrogen 82
Dk-2800 Lyngby
Denmark
Director NameLeif Norgaard
Date of BirthJune 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed23 February 2006(4 months after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleChief Finance Officer
Country of ResidenceDenmark
Correspondence AddressBuddingevej 46 B
Lyngby
Dk-2800
Denmark
Director NamePer Toelstang
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2011)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressCambridge House St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameVibeke Holst-Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed24 March 2009(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 2009)
RoleVp Legal Affairs
Correspondence AddressOester 19
Bagsvaerd Dk2880
Denmark
Director NameAnne Baltzer
Date of BirthMay 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2009(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 2010)
RoleGeneral Counsel
Correspondence AddressC F Holbechs Vej 10
Kongens Lyngby
Dk-2800
Denmark
Secretary NameAnne Baltzer
NationalityDanish
StatusResigned
Appointed29 August 2009(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 2010)
RoleGeneral Counsel
Correspondence AddressC F Holbechs Vej 10
Kongens Lyngby
Dk-2800
Denmark
Director NameMr David Alexander Gregory Dean
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2012)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressCambridge House St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameMr Henrik Ancher-Jensen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2014)
RoleCorporate Vice President
Country of ResidenceUnited States
Correspondence AddressCambridge House St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameMr Edward Paul Pearson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2014)
RoleVice President Commercial Business Europe
Country of ResidenceDenmark
Correspondence AddressCambridge House St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameMr Steven Bob Stokes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2016)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Wilmslow Road
Cheadle
Cheshire
SK8 3GR
Director NameMs Christina Charlotte Lindved Turner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed10 January 2014(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 September 2014)
RoleHead Of Commercialisation
Country of ResidenceDenmark
Correspondence AddressCambridge House St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitedako.com
Telephone01877 424453
Telephone regionCallander

Location

Registered Address5500 Lakeside Cheadle Royal Business Park
Wilmslow Road
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Dako Denmark A-s
100.00%
Ordinary

Financials

Year2014
Turnover£7,306,211
Gross Profit£3,811,554
Net Worth£1,049,957
Cash£463,501
Current Liabilities£2,763,027

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 May 2017Full accounts made up to 31 October 2016 (28 pages)
23 May 2017Full accounts made up to 31 October 2016 (28 pages)
25 November 2016Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page)
25 November 2016Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page)
25 November 2016Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page)
25 November 2016Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page)
12 July 2016Full accounts made up to 31 October 2015 (26 pages)
12 July 2016Full accounts made up to 31 October 2015 (26 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
6 August 2015Full accounts made up to 31 October 2014 (123 pages)
6 August 2015Full accounts made up to 31 October 2014 (123 pages)
24 July 2015Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
21 May 2015Registered office address changed from Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX to 5500 Lakeside Cheadle Royal Business Park Wilmslow Road Cheadle Cheshire SK8 3GR on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX to 5500 Lakeside Cheadle Royal Business Park Wilmslow Road Cheadle Cheshire SK8 3GR on 21 May 2015 (1 page)
3 October 2014Appointment of Neil Watkin Rees as a director on 29 September 2014 (2 pages)
3 October 2014Termination of appointment of Christina Charlotte Lindved Turner as a director on 29 September 2014 (1 page)
3 October 2014Appointment of Neil Watkin Rees as a director on 29 September 2014 (2 pages)
3 October 2014Termination of appointment of Christina Charlotte Lindved Turner as a director on 29 September 2014 (1 page)
9 September 2014Auditor's resignation (1 page)
9 September 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
21 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
12 May 2014Full accounts made up to 31 October 2013 (18 pages)
12 May 2014Full accounts made up to 31 October 2013 (18 pages)
13 January 2014Appointment of Ms Christina Charlotte Lindved Turner as a director (2 pages)
13 January 2014Appointment of Ms Christina Charlotte Lindved Turner as a director (2 pages)
10 January 2014Termination of appointment of Edward Pearson as a director (1 page)
10 January 2014Appointment of Mr Steven Bob Stokes as a director (2 pages)
10 January 2014Termination of appointment of Edward Pearson as a director (1 page)
10 January 2014Appointment of Mr Steven Bob Stokes as a director (2 pages)
10 January 2014Termination of appointment of Henrik Ancher-Jensen as a director (1 page)
10 January 2014Termination of appointment of Henrik Ancher-Jensen as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
14 May 2013Full accounts made up to 31 October 2012 (18 pages)
14 May 2013Full accounts made up to 31 October 2012 (18 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
10 September 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
10 September 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
30 July 2012Full accounts made up to 31 December 2011 (19 pages)
30 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 July 2012Termination of appointment of David Dean as a director (1 page)
20 July 2012Appointment of Mr. Edward Paul Pearson as a director (2 pages)
20 July 2012Appointment of Mr. Edward Paul Pearson as a director (2 pages)
20 July 2012Termination of appointment of David Dean as a director (1 page)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Appointment of Mr Henrik Ancher-Jensen as a director (2 pages)
29 June 2011Termination of appointment of Per Toelstang as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Appointment of Mr Henrik Ancher-Jensen as a director (2 pages)
29 June 2011Termination of appointment of Per Toelstang as a director (1 page)
22 September 2010Director's details changed for Per Toelstang on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Per Toelstang on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
31 August 2010Termination of appointment of Anne Baltzer as a secretary (1 page)
31 August 2010Appointment of Mr. David Alexander Gregory Dean as a director (2 pages)
31 August 2010Appointment of Mr. David Alexander Gregory Dean as a director (2 pages)
31 August 2010Termination of appointment of Anne Baltzer as a director (1 page)
31 August 2010Termination of appointment of Anne Baltzer as a secretary (1 page)
31 August 2010Termination of appointment of Anne Baltzer as a director (1 page)
24 June 2010Full accounts made up to 31 December 2009 (18 pages)
24 June 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
16 September 2009Appointment terminate, director and secretary vibeke holst-anderson logged form (1 page)
16 September 2009Director and secretary appointed anne baltzer (2 pages)
16 September 2009Director and secretary appointed anne baltzer (2 pages)
16 September 2009Appointment terminate, director and secretary vibeke holst-anderson logged form (1 page)
15 April 2009Director appointed vibeke holst-anderson (2 pages)
15 April 2009Director appointed vibeke holst-anderson (2 pages)
26 March 2009Appointment terminated director per sjoberg (1 page)
26 March 2009Appointment terminated director per sjoberg (1 page)
26 March 2009Director appointed per toelstang (1 page)
26 March 2009Director appointed per toelstang (1 page)
15 October 2008Resolutions
  • RES13 ‐ Final dividend declared 07/07/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Final dividend declared 07/07/2008
(1 page)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from denmark house angel drove ely cambridgeshire CB7 4ET (1 page)
19 June 2008Registered office changed on 19/06/2008 from denmark house angel drove ely cambridgeshire CB7 4ET (1 page)
19 June 2008Appointment terminated director leif norgaard (1 page)
19 June 2008Appointment terminated director leif norgaard (1 page)
9 November 2007Return made up to 26/10/07; full list of members (2 pages)
9 November 2007Return made up to 26/10/07; full list of members (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 26/10/06; full list of members (2 pages)
21 November 2006Return made up to 26/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Director resigned (1 page)
20 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Registered office changed on 20/12/05 from: 123 deansgate manchester M3 2BU (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 123 deansgate manchester M3 2BU (1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Secretary resigned (1 page)
21 November 2005Company name changed fleetness 449 LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed fleetness 449 LIMITED\certificate issued on 21/11/05 (2 pages)
26 October 2005Incorporation (27 pages)
26 October 2005Incorporation (27 pages)