Company NameDanson Property Group Limited
Company StatusDissolved
Company Number05606420
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameHS 400 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Edmund Joachim Danson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address21 Hilton Road
Disley
Stockport
Cheshire
SK12 2JU
Director NameMr Ashley Jay Hall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2006(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Dean Lester Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address65 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JZ
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Secretary NameMr Laurence Howard Goodman
NationalityEnglish
StatusResigned
Appointed10 February 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU

Location

Registered AddressDepleach Hall, Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,395
Cash£36,759
Current Liabilities£328,745

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 28/10/08; full list of members (4 pages)
12 June 2009Return made up to 28/10/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: deepleach hall wilmslow road cheadle stockport cheshire SK8 1DR (1 page)
12 November 2007Return made up to 28/10/07; full list of members (4 pages)
12 November 2007Location of register of members (1 page)
12 November 2007Return made up to 28/10/07; full list of members (4 pages)
12 November 2007Registered office changed on 12/11/07 from: deepleach hall wilmslow road cheadle stockport cheshire SK8 1DR (1 page)
12 November 2007Location of debenture register (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 52 the gallery 26 blackfriars street manchester M3 5JS (1 page)
11 April 2007Registered office changed on 11/04/07 from: 52 the gallery 26 blackfriars street manchester M3 5JS (1 page)
30 January 2007Return made up to 28/10/06; full list of members (8 pages)
30 January 2007Return made up to 28/10/06; full list of members (8 pages)
27 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 September 2006Registered office changed on 21/09/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
21 September 2006Registered office changed on 21/09/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2006Memorandum and Articles of Association (15 pages)
6 July 2006Memorandum and Articles of Association (15 pages)
30 June 2006Company name changed hs 400 LIMITED\certificate issued on 30/06/06 (3 pages)
30 June 2006Company name changed hs 400 LIMITED\certificate issued on 30/06/06 (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Ad 19/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 52 the gallery 22-26 blackfriars street salford greater mancheste M3 5BQ (1 page)
22 June 2006Ad 19/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 52 the gallery 22-26 blackfriars street salford greater mancheste M3 5BQ (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
16 February 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
28 October 2005Incorporation (17 pages)
28 October 2005Incorporation (17 pages)