Company NameDanymak Driving And Labour Limited
Company StatusDissolved
Company Number05617140
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStuart Peter Duffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 April 2010)
RoleFinancial Director
Correspondence Address14 Stafford Road
Ellesmere Park Eccles
Manchester
M30 9HW
Director NameMr Wayne Anthony Duffy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address861 Liverpool Road
Eccles
Manchester
Lancashire
M30 7LJ
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusClosed
Appointed31 July 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Director NameMr Mark White
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Foggbrook Close
Offerton
Stockport
SK2 5ER
Secretary NameRebecca Amos
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMark White
10 Foggbrook Close, Offerton
Stockport
SK2 5ER

Location

Registered Address199 Monton Road
Monton
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,629
Current Liabilities£11,352

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 August 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
28 August 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
11 April 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 09/11/06; full list of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: cregg house, greg street reddish stockport SK5 7BX (1 page)
15 March 2007Registered office changed on 15/03/07 from: cregg house, greg street reddish stockport SK5 7BX (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Incorporation (17 pages)
9 November 2005Incorporation (17 pages)