Company NameDancecroft Limited
Company StatusDissolved
Company Number04102383
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGary Neil Manktelow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 June 2009)
RoleShopfitier
Correspondence Address12 Ashcroft Road
Paddock Wood
Tonbridge
Kent
TN12 6LQ
Director NameMatthew Oscar Meyers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 23 June 2009)
RoleCompany Director
Correspondence AddressTanglewood
Westmore Road
Tatsfield
Kent
TN16 2BJ
Secretary NameMr David Victor Meyers
NationalityBritish
StatusClosed
Appointed25 May 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Director NameMr David Victor Meyers
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Secretary NameMathew Meyers
NationalityBritish
StatusResigned
Appointed09 January 2001(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Director NameMichael Denis Loney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2003)
RoleMarketing Services Co-Ordinato
Correspondence Address48 Saxbys Lane
Lingfield
Redhill
Surrey
RH7 6DN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Ferguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
7 December 2007Return made up to 06/11/07; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 April 2007Return made up to 06/11/06; full list of members (3 pages)
11 May 2006Return made up to 06/11/05; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 May 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 November 2004Return made up to 06/11/04; full list of members (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 December 2003Return made up to 06/11/03; full list of members (8 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
28 April 2003Director resigned (1 page)
29 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
7 November 2002Registered office changed on 07/11/02 from: 27 mortimer street london W1T 3BL (1 page)
4 December 2001Return made up to 06/11/01; full list of members (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
7 June 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
9 May 2001Ad 27/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: ferguson maidment & co sardinia house sardnina street lincolns inn fields london WC2A 3LZ (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 January 2001New director appointed (2 pages)
6 November 2000Incorporation (12 pages)