Company NameDanhouse Facilities Limited
Company StatusDissolved
Company Number05748942
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameCarole Ann Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleFinance And Administration Dir
Country of ResidenceEngland
Correspondence AddressElsinore House 77 Fulham Palace Road
London
W6 8JA
Director NameMr Nicholas Guy Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressElsinore House 77 Fulham Palace Road
London
W6 8JA
Secretary NameCarole Ann Wood
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsinore House 77 Fulham Palace Road
London
W6 8JA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Carole Ann Wood
50.00%
Ordinary B
50 at £1Mr Nicholas Guy Wood
50.00%
Ordinary A

Financials

Year2014
Net Worth£266,367
Cash£245,404
Current Liabilities£100,386

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
31 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2016Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages)
14 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 July 2016 (2 pages)
22 February 2016Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 February 2016 (2 pages)
18 February 2016Declaration of solvency (3 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
18 February 2016Declaration of solvency (3 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Carole Ann Wood on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Carole Ann Wood on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Carole Ann Wood on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Carole Ann Wood on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 20/03/09; full list of members (4 pages)
20 April 2009Return made up to 20/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
4 September 2008Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 June 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 April 2006Director resigned (2 pages)
20 March 2006Incorporation (17 pages)
20 March 2006Incorporation (17 pages)