London
EC2A 4RQ
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr Donald Kirkham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 65 Thwaites Road Oswaldtwistle Accrington Lancashire BB5 4QT |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Director Name | Mr John Ross |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 78 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Secretary Name | Mr Donald Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 65 Thwaites Road Oswaldtwistle Accrington Lancashire BB5 4QT |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Brendan Hynes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elm Lodge Stoneyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Secretary Name | Mr Brendan Hynes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elm Lodge Stoneyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Secretary Name | Mr Christopher Michael Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Director Name | Mrs Joanna Hewson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Howes Lane Westoning Bedfordshire MK45 5JS |
Director Name | Anthony Joseph Cooke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 29 The Northern Road Liverpool L23 2RA |
Director Name | Brian Fairclough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 15 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Charlotte Gradwell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Ivy Bank 25 Red Lane Appleton Warrington WA4 5AD |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Ruth Margaret Henderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2003) |
Role | Chief Executive Windsmoor Grou |
Correspondence Address | Rookery Nook Violet Way Loudwater Hertfordshire WD3 4JP |
Director Name | Robert Hartley Crow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Glebe Naphill High Wycombe Buckinghamshire HP14 4QE |
Secretary Name | Robert Hartley Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Glebe Naphill High Wycombe Buckinghamshire HP14 4QE |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Michael Edward Seabrook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 126 Woodside Avenue Chislehurst Kent BR7 6BS |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(29 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(33 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
33.2m at £0.2 | William Baird LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Western Reversion Trust LTD 0.00% Ordinary |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
---|---|
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
18 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
3 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
3 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
21 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
25 June 2005 | Return made up to 03/06/05; full list of members (9 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
21 September 2004 | Return made up to 03/06/04; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
4 March 2004 | New director appointed (4 pages) |
9 December 2003 | Res & appoint auditors (1 page) |
14 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
8 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
4 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
15 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
15 November 2002 | Full accounts made up to 2 February 2002 (6 pages) |
15 November 2002 | Full accounts made up to 2 February 2002 (6 pages) |
2 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
30 November 2001 | New director appointed (2 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 03/06/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: lime mill victor street hollinwood oldham lancashire OL8 3QN (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (4 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 October 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 03/05/99; no change of members (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
18 May 1998 | Return made up to 03/05/98; full list of members
|
5 February 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (1 page) |
17 January 1996 | Company name changed dannimac LIMITED\certificate issued on 18/01/96 (3 pages) |
2 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (5 pages) |
6 March 1991 | Full accounts made up to 31 December 1990 (7 pages) |
24 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (13 pages) |
9 March 1982 | Memorandum and Articles of Association (17 pages) |
23 July 1981 | Incorporation (22 pages) |
23 July 1981 | Certificate of incorporation (1 page) |