Company NameDanterway Limited
Company StatusDissolved
Company Number01303709
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)
Previous NamesDanterway Limited and Gh (Heating & Ventilating) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTony Paul Elder
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(23 years, 3 months after company formation)
Appointment Duration11 years (closed 05 August 2011)
RoleContracts Manager
Correspondence Address7 Sheldon Close
Stanford Le Hope
Essex
SS17 9DA
Secretary NameAndrew Watts
NationalityBritish
StatusClosed
Appointed24 May 2001(24 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 August 2011)
RoleCompany Director
Correspondence Address52 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Director NameAndrew Watts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 05 August 2011)
RoleAccountant
Correspondence Address52 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Director NameBrenda Gloria Gaskin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressLong Holt Cottage
Hall Lane
Ingatestone
Essex
Director NameMalcolm George Gaskin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 January 2002)
RoleHeating Engineer
Correspondence AddressLong Holt Cottage
Hall Lane
Ingatestone
Essex
Secretary NameBrenda Gloria Gaskin
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressLong Holt Cottage
Hall Lane
Ingatestone
Essex

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£152,206
Cash£183
Current Liabilities£524,502

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 24 July 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators' statement of receipts and payments (5 pages)
9 February 2006Statement of affairs (10 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (10 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2006Registered office changed on 12/01/06 from: 8 high street brentwood essex CM14 4AB (1 page)
12 January 2006Registered office changed on 12/01/06 from: 8 high street brentwood essex CM14 4AB (1 page)
6 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
21 February 2005Return made up to 29/12/04; full list of members (7 pages)
21 February 2005Return made up to 29/12/04; full list of members (7 pages)
28 October 2004Registered office changed on 28/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
28 October 2004Registered office changed on 28/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Declaration of assistance for shares acquisition (4 pages)
22 January 2002Director resigned (1 page)
22 January 2002Declaration of assistance for shares acquisition (4 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 29/12/00; full list of members (7 pages)
22 February 2001Return made up to 29/12/00; full list of members (7 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 1999Return made up to 29/12/98; no change of members (4 pages)
24 January 1999Return made up to 29/12/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 September 1994Particulars of mortgage/charge (3 pages)
28 September 1994Particulars of mortgage/charge (3 pages)
21 March 1977Incorporation (11 pages)
21 March 1977Incorporation (11 pages)