Company NameDanure Limited
Company StatusDissolved
Company Number07072351
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mark Gregory Parsons
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Copsewood Avenue
Whitestone
Nuneaton
CV11 4TG
Director NameMr Alexander William Munro Anderson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Birmingham Road
Lickey End
Bromsgrove
West Midlands
B60 1DE
Director NameMr James Clark Anderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Birmingham Road
Lickey End
Bromsgrove
West Midlands
B60 1DE

Location

Registered AddressParsonage Chambers
3 Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mark Gregory Parsons
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,552
Cash£12,799
Current Liabilities£885,582

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 May 2014Satisfaction of charge 1 in full (1 page)
19 May 2014Satisfaction of charge 1 in full (1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Statement of affairs with form 4.19 (5 pages)
22 October 2013Statement of affairs with form 4.19 (5 pages)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013 (2 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(5 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(5 pages)
24 September 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 May 2012Appointment of Mr James Clark Anderson as a director (3 pages)
29 May 2012Appointment of Alexander William Munro Anderson as a director (3 pages)
29 May 2012Appointment of Alexander William Munro Anderson as a director (3 pages)
29 May 2012Appointment of Mr James Clark Anderson as a director (3 pages)
30 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10,000,000
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10,000,000
(4 pages)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2009Incorporation (22 pages)
11 November 2009Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 11 November 2009 (1 page)
11 November 2009Incorporation (22 pages)