Company NameDan Construction Limited
DirectorDanny Gerard McLaughlin
Company StatusDissolved
Company Number03573660
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDanny Gerard McLaughlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleConstruction Manager
Correspondence Address93 Mays Lane
Barnet
Hertfordshire
EN5 2DX
Secretary NameJacqueline McLaughlin
NationalityBritish
StatusCurrent
Appointed07 March 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address93 Mays Lane
Barnet
Hertfordshire
EN5 2DX
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address93 Mays Lane
Barnet
Hertfordshire
EN5 2DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,540
Cash£12,221
Current Liabilities£44,207

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Completion of winding up (1 page)
4 February 2003Order of court to wind up (2 pages)
24 January 2003Court order notice of winding up (2 pages)
14 January 2003Strike-off action suspended (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
10 August 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 133 norfolk avenue palmers green london N13 6AL (1 page)
28 March 2001Secretary resigned (1 page)
8 August 2000Return made up to 02/06/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
4 July 1999Return made up to 02/06/99; full list of members (6 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
2 June 1998Incorporation (15 pages)