Company NameDan Electric Limited
Company StatusDissolved
Company Number02022051
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Leslie Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed06 February 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 06 April 2004)
RoleManaging Director
Correspondence AddressLittle Spinneys
Upper Bolney Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Secretary NameMr Alan Leslie Moore
NationalityIrish
StatusClosed
Appointed24 April 1992(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 06 April 2004)
RoleManaging Director
Correspondence AddressLittle Spinneys
Upper Bolney Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Director NameChristine Leslie Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressLittle Spinneys
Upper Bolney Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Director NameMr Edward Daniel Elliott Broome
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17a The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Michael John Budden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 1992)
RoleSales Director
Correspondence AddressWhite Walls 6 Firs Close
Dorking
Surrey
RH4 3AW
Director NameMr John Michael Gore
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleSale Director
Correspondence Address10 Dene Gardens
Thames Ditton
Surrey
KT7 0BJ
Secretary NameMr John Michael Gore
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 April 1992)
RoleCompany Director
Correspondence Address10 Dene Gardens
Thames Ditton
Surrey
KT7 0BJ
Director NameMr David John Medlock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address51a Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameDavid Bailey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address9 Stilton Close
Lower Earley
Reading
Berkshire
RG6 3AD

Location

Registered Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 November 2003Application for striking-off (1 page)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996Accounts for a dormant company made up to 31 March 1995 (8 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1995Return made up to 31/03/95; full list of members (6 pages)