Wilmslow Road
Cheadle
Cheshire
SK8 3GR
Secretary Name | Mr James Philip Wright |
---|---|
Status | Closed |
Appointed | 23 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Wilmslow Road Cheadle Cheshire SK8 3GR |
Director Name | Per Sjoberg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Peter Bangs Vej 171m St. Mf. Tv. 2500 Valby Denmark |
Director Name | Erik Kofod Winther |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Gyldenlundsvej 20 Charlottenlund 2920 Denmark |
Secretary Name | Vibeke Holst Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2009) |
Role | Company Director |
Correspondence Address | Sandkrogen 82 Sandkrogen 82 Dk-2800 Lyngby Denmark |
Director Name | Leif Norgaard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 February 2006(4 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Chief Finance Officer |
Country of Residence | Denmark |
Correspondence Address | Buddingevej 46 B Lyngby Dk-2800 Denmark |
Director Name | Per Toelstang |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2011) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Vibeke Holst-Anderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 2009) |
Role | Vp Legal Affairs |
Correspondence Address | Oester 19 Bagsvaerd Dk2880 Denmark |
Director Name | Anne Baltzer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2010) |
Role | General Counsel |
Correspondence Address | C F Holbechs Vej 10 Kongens Lyngby Dk-2800 Denmark |
Secretary Name | Anne Baltzer |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 29 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2010) |
Role | General Counsel |
Correspondence Address | C F Holbechs Vej 10 Kongens Lyngby Dk-2800 Denmark |
Director Name | Mr David Alexander Gregory Dean |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2012) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Mr Henrik Ancher-Jensen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2014) |
Role | Corporate Vice President |
Country of Residence | United States |
Correspondence Address | Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Mr Edward Paul Pearson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2014) |
Role | Vice President Commercial Business Europe |
Country of Residence | Denmark |
Correspondence Address | Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Mr Steven Bob Stokes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2016) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Wilmslow Road Cheadle Cheshire SK8 3GR |
Director Name | Ms Christina Charlotte Lindved Turner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 September 2014) |
Role | Head Of Commercialisation |
Country of Residence | Denmark |
Correspondence Address | Cambridge House St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | dako.com |
---|---|
Telephone | 01877 424453 |
Telephone region | Callander |
Registered Address | 5500 Lakeside Cheadle Royal Business Park Wilmslow Road Cheadle Cheshire SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Dako Denmark A-s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,306,211 |
Gross Profit | £3,811,554 |
Net Worth | £1,049,957 |
Cash | £463,501 |
Current Liabilities | £2,763,027 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 May 2017 | Full accounts made up to 31 October 2016 (28 pages) |
23 May 2017 | Full accounts made up to 31 October 2016 (28 pages) |
25 November 2016 | Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Steven Bob Stokes as a director on 1 November 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 October 2015 (26 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (26 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 August 2015 | Full accounts made up to 31 October 2014 (123 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (123 pages) |
24 July 2015 | Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 May 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Neil Watkin Rees as a director on 29 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Christina Charlotte Lindved Turner as a director on 29 September 2014 (1 page) |
3 October 2014 | Appointment of Neil Watkin Rees as a director on 29 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Christina Charlotte Lindved Turner as a director on 29 September 2014 (1 page) |
9 September 2014 | Auditor's resignation (1 page) |
9 September 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
21 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
12 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
13 January 2014 | Appointment of Ms Christina Charlotte Lindved Turner as a director (2 pages) |
13 January 2014 | Appointment of Ms Christina Charlotte Lindved Turner as a director (2 pages) |
10 January 2014 | Termination of appointment of Edward Pearson as a director (1 page) |
10 January 2014 | Appointment of Mr Steven Bob Stokes as a director (2 pages) |
10 January 2014 | Termination of appointment of Edward Pearson as a director (1 page) |
10 January 2014 | Appointment of Mr Steven Bob Stokes as a director (2 pages) |
10 January 2014 | Termination of appointment of Henrik Ancher-Jensen as a director (1 page) |
10 January 2014 | Termination of appointment of Henrik Ancher-Jensen as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
14 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
14 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
10 September 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 July 2012 | Termination of appointment of David Dean as a director (1 page) |
20 July 2012 | Appointment of Mr. Edward Paul Pearson as a director (2 pages) |
20 July 2012 | Appointment of Mr. Edward Paul Pearson as a director (2 pages) |
20 July 2012 | Termination of appointment of David Dean as a director (1 page) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Appointment of Mr Henrik Ancher-Jensen as a director (2 pages) |
29 June 2011 | Termination of appointment of Per Toelstang as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Appointment of Mr Henrik Ancher-Jensen as a director (2 pages) |
29 June 2011 | Termination of appointment of Per Toelstang as a director (1 page) |
22 September 2010 | Director's details changed for Per Toelstang on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Per Toelstang on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Termination of appointment of Anne Baltzer as a secretary (1 page) |
31 August 2010 | Appointment of Mr. David Alexander Gregory Dean as a director (2 pages) |
31 August 2010 | Appointment of Mr. David Alexander Gregory Dean as a director (2 pages) |
31 August 2010 | Termination of appointment of Anne Baltzer as a director (1 page) |
31 August 2010 | Termination of appointment of Anne Baltzer as a secretary (1 page) |
31 August 2010 | Termination of appointment of Anne Baltzer as a director (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
16 September 2009 | Appointment terminate, director and secretary vibeke holst-anderson logged form (1 page) |
16 September 2009 | Director and secretary appointed anne baltzer (2 pages) |
16 September 2009 | Director and secretary appointed anne baltzer (2 pages) |
16 September 2009 | Appointment terminate, director and secretary vibeke holst-anderson logged form (1 page) |
15 April 2009 | Director appointed vibeke holst-anderson (2 pages) |
15 April 2009 | Director appointed vibeke holst-anderson (2 pages) |
26 March 2009 | Appointment terminated director per sjoberg (1 page) |
26 March 2009 | Appointment terminated director per sjoberg (1 page) |
26 March 2009 | Director appointed per toelstang (1 page) |
26 March 2009 | Director appointed per toelstang (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from denmark house angel drove ely cambridgeshire CB7 4ET (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from denmark house angel drove ely cambridgeshire CB7 4ET (1 page) |
19 June 2008 | Appointment terminated director leif norgaard (1 page) |
19 June 2008 | Appointment terminated director leif norgaard (1 page) |
9 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Registered office changed on 20/12/05 from: 123 deansgate manchester M3 2BU (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 123 deansgate manchester M3 2BU (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Company name changed fleetness 449 LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed fleetness 449 LIMITED\certificate issued on 21/11/05 (2 pages) |
26 October 2005 | Incorporation (27 pages) |
26 October 2005 | Incorporation (27 pages) |