Company NameJ. Dangerfield & Company Limited
DirectorAdrian John Hollister
Company StatusDissolved
Company Number00431869
CategoryPrivate Limited Company
Incorporation Date26 March 1947(77 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAdrian John Hollister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(45 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address28 Orion
Roman Hill
Bracknell
Berkshire
RG12 7YX
Secretary NameDavid George Pugh
NationalityBritish
StatusCurrent
Appointed14 December 1994(47 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address43 Nursery Road
Knaphill
Woking
Surrey
GU21 2NW
Director NameMrs Dorothy Florence Hollister
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 1992)
RoleBuilders Merchants
Correspondence AddressBarn Park Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0LF
Director NameMr John Roger Hollister
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressPerlis
Burpham
Arundel
West Sussex
BN18 9RJ
Director NameMr Thomas William Hollister
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 1992)
RoleBuilders Merchants
Correspondence AddressBarn Park Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0LF
Secretary NameMr Michael David Mack
NationalityBritish
StatusResigned
Appointed15 April 1992(45 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressSwift House 23 Rowtown
Addlestone
Surrey
KT15 1EF

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£788,869
Gross Profit£179,987
Net Worth£247,303
Cash£338
Current Liabilities£203,290

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 September 2002Dissolved (1 page)
18 June 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (10 pages)
8 February 1996Notice of Constitution of Liquidation Committee (2 pages)
29 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1996Appointment of a voluntary liquidator (1 page)
8 January 1996Registered office changed on 08/01/96 from: 147/149 station road addlestone weybridge surrey KT15 2AU (1 page)
29 November 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 05/09/94; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)