Company NameDACO International Limited
Company StatusDissolved
Company Number03002358
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameMrs Irene Margaret Howells
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 April 1999)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusClosed
Appointed18 May 1995(5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 April 1999)
RoleSecretary
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NameMrs Irene Margaret Howells
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressFirst Floor
19-23 Wimbledon Bridge
Wimbledon London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
28 July 1998Registered office changed on 28/07/98 from: 8 baker street london W1M 1DA (1 page)
24 June 1998Receiver's abstract of receipts and payments (2 pages)
24 June 1998Receiver ceasing to act (1 page)
28 May 1998Receiver's abstract of receipts and payments (2 pages)
22 May 1997Receiver's abstract of receipts and payments (2 pages)
9 July 1996Full accounts made up to 30 September 1995 (10 pages)
29 May 1996Registered office changed on 29/05/96 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page)
29 May 1996Appointment of receiver/manager (1 page)
15 February 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
11 September 1995Memorandum and Articles of Association (42 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
30 May 1995New director appointed (4 pages)
30 May 1995Memorandum and Articles of Association (24 pages)
30 May 1995Ad 18/05/95--------- £ si 100099@1=100099 £ ic 1/100100 (2 pages)
30 May 1995Nc inc already adjusted 18/05/95 (1 page)
30 May 1995New director appointed (4 pages)
30 May 1995Registered office changed on 30/05/95 from: 3RD floor cromwell house fulwood place london WC1V 6HZ (1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 May 1995New director appointed (2 pages)