Company NameDance Projects Limited
Company StatusDissolved
Company Number02266661
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 10 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)
Previous NameDance News Special Projects Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Linda Eileen Short
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(3 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 18 October 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Tanshire Park
Shackleford Road Elstead
Godalming
Surrey
GU8 6LB
Secretary NameSt James's Services Limited (Corporation)
StatusClosed
Appointed23 November 2002(14 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 18 October 2014)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Leonard Albert Crane
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 1997)
RolePublisher
Correspondence Address1 Home Farm Road
Godalming
Surrey
GU7 1TX
Director NameMr George Robert Thomas Short
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 November 2002)
RolePublisher
Correspondence Address1 Home Farm Road
Godalming
Surrey
GU7 1TX
Secretary NameMiss Linda Eileen Short
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address1 Home Farm Road
Godalming
Surrey
GU7 1TX

Location

Registered AddressC/O Geoffrey Maritn & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Mrs Linda Eileen Short
100.00%
Ordinary

Financials

Year2014
Net Worth£98,864
Cash£143,020
Current Liabilities£73,433

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a members' voluntary winding up (8 pages)
18 July 2014Return of final meeting in a members' voluntary winding up (8 pages)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2013Declaration of solvency (3 pages)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Declaration of solvency (3 pages)
5 July 2013Registered office address changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB United Kingdom on 5 July 2013 (1 page)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 3
(4 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 3
(4 pages)
19 November 2012Registered office address changed from Hamble House Meadrow Godalming Surrey GU7 3HJ on 19 November 2012 (1 page)
19 November 2012Director's details changed for Miss Linda Eileen Short on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from Hamble House Meadrow Godalming Surrey GU7 3HJ on 19 November 2012 (1 page)
19 November 2012Director's details changed for Miss Linda Eileen Short on 19 November 2012 (2 pages)
2 November 2012Change of name notice (2 pages)
2 November 2012Company name changed dance news special projects LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
2 November 2012Change of name notice (2 pages)
2 November 2012Company name changed dance news special projects LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Miss Linda Eileen Short on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Miss Linda Eileen Short on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Miss Linda Eileen Short on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Miss Linda Eileen Short on 17 November 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Return made up to 11/04/09; full list of members (3 pages)
23 April 2009Return made up to 11/04/09; full list of members (3 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 May 2007Return made up to 11/04/07; full list of members (2 pages)
22 May 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (6 pages)
20 April 2006Return made up to 11/04/06; full list of members (6 pages)
28 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 May 2005Return made up to 11/04/05; full list of members (6 pages)
19 May 2005Return made up to 11/04/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 April 2004Return made up to 11/04/04; full list of members (6 pages)
22 April 2004Return made up to 11/04/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (2 pages)
17 July 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Secretary's particulars changed;director's particulars changed (1 page)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 May 2000Return made up to 11/04/00; full list of members (6 pages)
5 May 2000Return made up to 11/04/00; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 April 1999Return made up to 11/04/99; no change of members (4 pages)
23 April 1999Return made up to 11/04/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
14 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Full accounts made up to 30 September 1996 (5 pages)
9 July 1997Full accounts made up to 30 September 1996 (5 pages)
30 April 1997Return made up to 11/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1997Return made up to 11/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1996Full accounts made up to 30 September 1995 (6 pages)
26 June 1996Full accounts made up to 30 September 1995 (6 pages)
10 May 1996Return made up to 11/04/96; no change of members (4 pages)
10 May 1996Return made up to 11/04/96; no change of members (4 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 May 1995Return made up to 11/04/95; full list of members (6 pages)
10 May 1995Return made up to 11/04/95; full list of members (6 pages)
6 October 1988Wd 29/09/88 ad 27/06/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 October 1988Wd 29/09/88 ad 27/06/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 1988Incorporation (17 pages)
10 June 1988Incorporation (17 pages)