Company NameDangerfields (1996) Ltd.
Company StatusDissolved
Company Number03127926
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 4 months ago)
Dissolution Date10 June 1997 (26 years, 9 months ago)
Previous NameQuickfold Limited

Directors

Director NameRobert David Sears
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (closed 10 June 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Hatch Farm
Chertsey Road
Addlestone
Surrey
KT15 2EH
Secretary NameMr Paul Sears
NationalityBritish
StatusClosed
Appointed29 November 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (closed 10 June 1997)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressSt Catherines Southwood Avenue
Ottershaw
Chertsey
Surrey
KT16 0LH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSecretary
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 November 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 November

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
12 November 1996Application for striking-off (1 page)
16 February 1996Nc inc already adjusted 02/02/96 (1 page)
16 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1996Ad 02/02/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
14 February 1996Company name changed quickfold LIMITED\certificate issued on 15/02/96 (3 pages)
7 February 1996Accounts for a dormant company made up to 29 November 1995 (1 page)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounting reference date shortened from 30/11 to 29/11 (1 page)
6 February 1996Registered office changed on 06/02/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)