Company NameDansart Limited
Company StatusDissolved
Company Number02602047
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Philip John Davies
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(11 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilverton 227 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Secretary NameFisher Secretaries Limited (Corporation)
StatusClosed
Appointed30 March 2006(14 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 13 October 2020)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameMrs Monica Stacey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2002)
RoleP/T Secretary/Book-Keeper
Correspondence AddressFirs Farm
4 West End Barton In The Beans
Nuneaton
Warwickshire
CV13 0DG
Secretary NameMrs Monica Stacey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressFirs Farm
4 West End Barton In The Beans
Nuneaton
Warwickshire
CV13 0DG
Secretary NameMrs Monica Stacey
NationalityBritish
StatusResigned
Appointed27 April 1991(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressFirs Farm
4 West End Barton In The Beans
Nuneaton
Warwickshire
CV13 0DG
Director NameMr Stephen Hickling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration9 years (resigned 27 April 2001)
RoleManager
Correspondence Address38 Moat Road
Loughborough
Leicestershire
LE11 3PN
Director NameMr Alexander Ronald Stacey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 17 April 1992)
RoleManager
Correspondence AddressFirs Farm
4 West End Barton In The Beans
Nuneaton
Warwickshire
CV13 0DG
Director NameMr Alexander Ronald Stacey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 17 April 1992)
RoleManager
Correspondence AddressFirs Farm
4 West End Barton In The Beans
Nuneaton
Warwickshire
CV13 0DG
Director NameMrs Monica Stacey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 17 April 1992)
RoleSecretarybookkeeper
Correspondence AddressFirs Farm
4 West End Barton In The Beans
Nuneaton
Warwickshire
CV13 0DG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2006)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Contact

Websitedansart.co.uk
Email address[email protected]
Telephone01530 230058
Telephone regionCoalville

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Concept Plus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£358,988
Cash£9,191
Current Liabilities£45,152

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

24 May 1991Delivered on: 31 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 May 2009Return made up to 17/04/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
21 June 2006Return made up to 17/04/06; full list of members (2 pages)
21 June 2006Return made up to 17/04/06; full list of members (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
5 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
22 May 2005Return made up to 17/04/05; full list of members (2 pages)
22 May 2005Return made up to 17/04/05; full list of members (2 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
25 May 2004Return made up to 17/04/04; full list of members (5 pages)
25 May 2004Return made up to 17/04/04; full list of members (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 September 2003Return made up to 17/04/03; full list of members (5 pages)
23 September 2003Location of register of members (1 page)
23 September 2003Return made up to 17/04/03; full list of members (5 pages)
23 September 2003Location of register of members (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 19 leeside merrylees industrial estate nr.desford leicester LE9 9FS (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 19 leeside merrylees industrial estate nr.desford leicester LE9 9FS (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
29 April 2002Return made up to 17/04/02; full list of members (6 pages)
29 April 2002Return made up to 17/04/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
30 April 2001Return made up to 17/04/01; full list of members (7 pages)
30 April 2001Return made up to 17/04/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 31 January 2001 (4 pages)
16 March 2001Accounts for a small company made up to 31 January 2001 (4 pages)
28 April 2000Return made up to 17/04/00; full list of members (7 pages)
28 April 2000Return made up to 17/04/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 May 1999Return made up to 17/04/99; no change of members (4 pages)
20 May 1999Return made up to 17/04/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
18 May 1998Return made up to 17/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Return made up to 17/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1997Full accounts made up to 31 January 1997 (12 pages)
18 August 1997Full accounts made up to 31 January 1997 (12 pages)
6 June 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1996Full accounts made up to 31 January 1996 (12 pages)
9 August 1996Full accounts made up to 31 January 1996 (12 pages)
8 May 1996Return made up to 17/04/96; no change of members (4 pages)
8 May 1996Return made up to 17/04/96; no change of members (4 pages)
20 July 1995Full accounts made up to 31 January 1995 (12 pages)
20 July 1995Full accounts made up to 31 January 1995 (12 pages)
25 May 1995Return made up to 17/04/95; full list of members (6 pages)
25 May 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 May 1991Particulars of mortgage/charge (3 pages)
31 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Memorandum and Articles of Association (16 pages)
15 May 1991Memorandum and Articles of Association (16 pages)