Company NameDaniel Homes (South Eastern) Limited
Company StatusDissolved
Company Number02042405
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Francis Riordan
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed18 July 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address4643 South Ulster Street
Denver
Colorado
United States
Secretary NameJohn Riordan
NationalityBritish
StatusClosed
Appointed15 December 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 14 October 2003)
RoleProperty Development Manager
Correspondence Address15 Tunis Road
London
W12 7EZ
Director NameRaymond John Mepstead
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address56 Park Way
Maidstone
Kent
ME15 7DN
Director NameWilliam Frank Milford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Secretary NameAlan Robert Farley
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressSettlers Foundry Lane
Loosley Row
Aylesbury
Bucks
HP27 0PA
Secretary NamePeter Mark Cumins
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Birchfield
Greystone Park
Sundridge
Kent
TN14 6EB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£330,600
Gross Profit£35,491
Net Worth-£486,997
Current Liabilities£887,208

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
7 April 2003Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver ceasing to act (1 page)
9 January 2003Receiver ceasing to act (1 page)
14 November 2002Receiver's abstract of receipts and payments (3 pages)
14 November 2002Receiver's abstract of receipts and payments (3 pages)
16 November 2001Receiver's abstract of receipts and payments (3 pages)
4 April 2000Receiver's abstract of receipts and payments (3 pages)
17 December 1997Receiver's abstract of receipts and payments (2 pages)
23 January 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 October 1996Receiver's abstract of receipts and payments (2 pages)
31 January 1996Registered office changed on 31/01/96 from: culverkeys 2 marsham way gerrards cross bucks SL9 8AA (1 page)
28 December 1995Administrative Receiver's report (10 pages)
13 October 1995Appointment of receiver/manager (2 pages)
18 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)