Company NameDanceglen Limited
Company StatusDissolved
Company Number02733603
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMichael Patrick McCarthy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed29 June 1993(11 months, 1 week after company formation)
Appointment Duration9 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address50 Goulds Green
Uxbridge
Middlesex
UB8 3DG
Secretary NameEileen Margaret Mary Eviston
NationalityBritish
StatusClosed
Appointed02 November 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2002)
RoleCo Secretary
Correspondence Address1 New Road
Brentford
Middlesex
TW8 0NX
Director NameMiss Margaret Mary McCarthy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1999)
RoleCredit Control
Correspondence Address186 Windmill Lane
Greenford
Middlesex
UB6 9DW
Director NameMr James Patrick Ronan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 August 1992(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 1993)
RoleCarpenter Foreman
Correspondence Address201 Windmill Lane
Greenford
Middlesex
UB6 9DW
Secretary NameMr David Chesson
NationalityBritish
StatusResigned
Appointed25 August 1992(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 1999)
RoleQuantity Surveyor
Correspondence Address11 Speldhurst Road
Chiswick
London
W4 1BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe New Inn
New Road
Brentford
Middlesex
TW8 0NX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£745,145
Gross Profit£428,147
Net Worth-£35,692
Cash£33,695
Current Liabilities£196,174

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
12 January 2001Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: emanjay house 267 horn lane acton london W3 9TH (1 page)
1 October 1999Return made up to 23/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 1999Return made up to 23/07/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 July 1997 (13 pages)
22 September 1997Return made up to 23/07/97; no change of members (4 pages)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997Nc inc already adjusted 30/06/96 (1 page)
4 June 1997Ad 30/06/96--------- £ si 43000@1 (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
13 October 1996Registered office changed on 13/10/96 from: 1A acklam road london W10 5RD (1 page)
5 August 1996Return made up to 23/07/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
14 November 1995Registered office changed on 14/11/95 from: 405 london road croydon surrey CR0 3PE (1 page)
3 November 1995Full accounts made up to 31 July 1994 (13 pages)
24 July 1995Return made up to 23/07/95; no change of members (4 pages)