Company NameDanceadmire Limited
Company StatusDissolved
Company Number02832100
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 9 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)
Previous NameFire Protection Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusClosed
Appointed28 June 1993(3 days after company formation)
Appointment Duration12 years, 10 months (closed 16 May 2006)
RoleSecretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NamePeter John Legge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameBardsey Corporate Services Limited (Corporation)
StatusClosed
Appointed14 September 1993(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 16 May 2006)
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameUltrafind Management Limited (Corporation)
StatusClosed
Appointed13 October 1994(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 16 May 2006)
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Director NameMichael Arthur Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1994)
RoleAccountant
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
12 August 2005Receiver's abstract of receipts and payments (3 pages)
12 August 2005Receiver ceasing to act (1 page)
28 January 2005Receiver's abstract of receipts and payments (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2003Receiver ceasing to act (1 page)
14 July 2003Appointment of receiver/manager (1 page)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
9 January 2002Receiver's abstract of receipts and payments (3 pages)
29 December 2000Receiver's abstract of receipts and payments (3 pages)
25 January 2000Receiver's abstract of receipts and payments (4 pages)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
13 January 1998Receiver's abstract of receipts and payments (2 pages)
17 July 1997Statement of Affairs in administrative receivership following report to creditors (11 pages)
23 January 1997Receiver's abstract of receipts and payments (2 pages)
23 January 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
21 March 1995Administrative Receiver's report (14 pages)