Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 26 July 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 6 Manor Gardens Wilmslow Park Wilmslow Cheshire SK9 2DQ |
Director Name | Barry James Finan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 1994) |
Role | Accountant |
Correspondence Address | 28 Burgh Meadows Chorley Lancashire PR7 3LR |
Director Name | Mr David Ian Price |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 October 1991) |
Role | Secretary |
Correspondence Address | 53 Urban Road Sale Cheshire M33 7TG |
Secretary Name | Mr David Ian Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 53 Urban Road Sale Cheshire M33 7TG |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(95 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Registered Address | Baker Tilly Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,456,898 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 30 May 2003 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 30 May 2003 Persons entitled: Simon Engineering PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details. Fully Satisfied |
26 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Restoration by order of the court (5 pages) |
31 December 2014 | Restoration by order of the court (5 pages) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Restoration by order of the court (4 pages) |
13 August 2012 | Restoration by order of the court (4 pages) |
8 July 2004 | Dissolved (1 page) |
8 July 2004 | Dissolved (1 page) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Appointment of a voluntary liquidator (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Appointment of a voluntary liquidator (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page) |
24 May 2003 | Declaration of solvency (3 pages) |
24 May 2003 | Declaration of solvency (3 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Ad 14/05/03--------- £ si 1456900@1=1456900 £ ic 1750000/3206900 (2 pages) |
23 May 2003 | Nc inc already adjusted 14/05/03 (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Nc inc already adjusted 14/05/03 (1 page) |
23 May 2003 | Ad 14/05/03--------- £ si 1456900@1=1456900 £ ic 1750000/3206900 (2 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
22 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
12 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
9 November 2000 | Resolutions
|
8 September 2000 | Return made up to 08/08/00; no change of members (5 pages) |
8 September 2000 | Return made up to 08/08/00; no change of members (5 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 07/08/00; no change of members (5 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 August 2000 | Return made up to 07/08/00; no change of members (5 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
18 August 1999 | Return made up to 07/08/99; full list of members (7 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (7 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 September 1998 | Return made up to 07/08/98; no change of members (7 pages) |
1 September 1998 | Return made up to 07/08/98; no change of members (7 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
14 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1997 | Auditor's resignation (2 pages) |
10 February 1997 | Auditor's resignation (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
5 September 1995 | New director appointed (6 pages) |
5 September 1995 | New director appointed (6 pages) |
14 August 1995 | Return made up to 07/08/95; no change of members (8 pages) |
14 August 1995 | Return made up to 07/08/95; no change of members (8 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (283 pages) |
3 October 1994 | Memorandum and Articles of Association (17 pages) |
3 October 1994 | Memorandum and Articles of Association (17 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
25 June 1979 | Accounts made up to 31 December 1978 (4 pages) |
25 June 1979 | Accounts made up to 31 December 1978 (4 pages) |
13 June 1978 | Accounts made up to 31 December 1977 (5 pages) |
13 June 1978 | Accounts made up to 31 December 1977 (5 pages) |
6 April 1937 | Certificate of incorporation (42 pages) |
6 April 1937 | Certificate of incorporation (42 pages) |