Company NameDane Motor Company (Driffield) Limited
Company StatusDissolved
Company Number00485320
CategoryPrivate Limited Company
Incorporation Date12 August 1950(73 years, 8 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(56 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 July 2007(56 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 June 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(57 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 04 June 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameKeith Melvin Kaye
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1993)
RoleOperation Manager
Country of ResidenceEngland
Correspondence AddressGold House
58 Easton Road
Bridlington
East Yorkshire
YO16 4DB
Director NameMr Richard Terence Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(41 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittlethorpe
Cleeve Road
Goring
RG8 9BJ
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(41 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusResigned
Appointed27 May 1992(41 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NamePaul Outhwaite
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1994)
RoleGeneral Manager
Correspondence Address48 Southside
Middridge
County Durham
DL5 7JD
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(56 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(56 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Location

Registered AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (5 pages)
3 March 2007New director appointed (4 pages)
30 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 May 2005Return made up to 04/05/05; full list of members (2 pages)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
10 May 2004Return made up to 04/05/04; full list of members (5 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
19 May 2003Location of register of members (1 page)
19 May 2003Return made up to 04/05/03; no change of members (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 July 2002Director's particulars changed (1 page)
14 May 2002Return made up to 04/05/02; no change of members (4 pages)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
10 May 2001Return made up to 04/05/01; full list of members (5 pages)
29 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
11 May 2000Return made up to 04/05/00; no change of members (5 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
9 May 1999Return made up to 04/05/99; no change of members (5 pages)
8 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 July 1998Director's particulars changed (1 page)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
13 May 1997Return made up to 04/05/97; no change of members (5 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Return made up to 04/05/96; no change of members (5 pages)
11 August 1995Full accounts made up to 31 March 1995 (14 pages)
20 July 1995Secretary's particulars changed (4 pages)
18 May 1995Return made up to 04/05/95; full list of members (14 pages)