Company NameDanka Business Finance Limited
Company StatusDissolved
Company Number02921570
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusClosed
Appointed15 May 1998(4 years after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameMr John Terence Reeves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Farm Cryals Road
Brenchley
Tonbridge
Kent
TN12 7HN
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameGraham Simon Paterson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 1998)
RoleSales & Marketing Director
Correspondence Address141 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AF
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
25 August 1999Full accounts made up to 31 December 1998 (6 pages)
12 May 1999Return made up to 29/04/99; no change of members (17 pages)
3 June 1998Return made up to 29/04/98; full list of members (17 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
9 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 May 1997Return made up to 29/04/97; full list of members (12 pages)
17 April 1997Director resigned (1 page)
7 November 1996Director resigned (1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 May 1996Director's particulars changed (1 page)
31 May 1996Return made up to 29/04/96; full list of members (11 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
9 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 April 1995Return made up to 22/04/95; full list of members (6 pages)