Company NameDannimac Collections Limited
Company StatusDissolved
Company Number04357325
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLiam Paul Kerrigan
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2002(1 day after company formation)
Appointment Duration12 years, 5 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cumnor Road
Sutton
Surrey
SM2 5DW
Director NameMr Ashley Paul Meyer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(1 day after company formation)
Appointment Duration12 years, 5 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Downs View Lane
East Dean
Eastbourne
East Sussex
BN20 0DS
Director NameTony Tufail Anjam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 day after company formation)
Appointment Duration8 months (resigned 25 September 2002)
RoleChartered Accountant
Correspondence Address6 Farmers End
Charvil Twyfor
Reading
Berkshire
RG10 9RZ
Director NameJeffrey Lewis Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Manor Lane, Wymington
Rushden
Northamptonshire
NN10 9LL
Secretary NameTony Tufail Anjam
NationalityBritish
StatusResigned
Appointed22 January 2002(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2002)
RoleChartered Accountant
Correspondence Address6 Farmers End
Charvil Twyfor
Reading
Berkshire
RG10 9RZ
Director NameMr Charles Albert Gooch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Redchurch Street
London
E2 7DP
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed11 June 2002(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 11 December 2002)
RoleSecretary
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameDavid Michael Shelley
Date of BirthMay 1945 (Born 79 years ago)
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Gresham Road
Oxted
Surrey
RH8 0BU
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameMr Stephen Edward Oakley
NationalityBritish
StatusResigned
Appointed24 December 2002(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NamePippa Jane Newham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2006)
RoleProduct And Merchandise Direct
Correspondence Address2 The Stables
Finches Avenue
Croxley Green
Hertfordshire
WD3 4LN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at 1Signature Brands International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,650,226
Gross Profit£569,991
Net Worth-£1,553,774
Current Liabilities£1,892,036

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Notice of final account prior to dissolution (1 page)
4 April 2014Return of final meeting of creditors (1 page)
4 April 2014Notice of final account prior to dissolution (1 page)
4 July 2013Insolvency:annual progress report (24 pages)
4 July 2013Insolvency:annual progress report (24 pages)
30 May 2012Insolvency:miscellaneous -annual progress report to 20/03/2012 (26 pages)
30 May 2012Insolvency:miscellaneous -annual progress report to 20/03/2012 (26 pages)
27 July 2011Termination of appointment of Stephen Oakley as a secretary (2 pages)
27 July 2011Termination of appointment of Stephen Oakley as a director (2 pages)
27 July 2011Termination of appointment of Stephen Oakley as a director (2 pages)
27 July 2011Termination of appointment of Stephen Oakley as a secretary (2 pages)
21 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
21 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
16 May 2011Statement of affairs with form 2.14B (7 pages)
16 May 2011Statement of affairs with form 2.14B (7 pages)
6 April 2011Appointment of a liquidator (1 page)
6 April 2011Appointment of a liquidator (1 page)
6 April 2011Order of court to wind up (3 pages)
6 April 2011Order of court to wind up (3 pages)
5 April 2011Notice of automatic end of Administration (31 pages)
5 April 2011Notice of automatic end of Administration (31 pages)
7 February 2011Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages)
4 February 2011Appointment of an administrator (1 page)
4 February 2011Appointment of an administrator (1 page)
14 December 2010Termination of appointment of Charles Gooch as a director (2 pages)
14 December 2010Termination of appointment of Charles Gooch as a director (2 pages)
2 November 2010Termination of appointment of David Shelley as a director (1 page)
2 November 2010Termination of appointment of David Shelley as a director (1 page)
11 August 2010Termination of appointment of Jeffrey Wood as a director (2 pages)
11 August 2010Termination of appointment of Jeffrey Wood as a director (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(18 pages)
18 May 2010Full accounts made up to 31 July 2009 (15 pages)
18 May 2010Full accounts made up to 31 July 2009 (15 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(18 pages)
12 November 2009Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages)
6 August 2009Full accounts made up to 31 July 2008 (15 pages)
6 August 2009Full accounts made up to 31 July 2008 (15 pages)
26 May 2009Return made up to 30/04/09; full list of members (7 pages)
26 May 2009Return made up to 30/04/09; full list of members (7 pages)
15 May 2008Full accounts made up to 31 July 2007 (14 pages)
15 May 2008Full accounts made up to 31 July 2007 (14 pages)
12 May 2008Return made up to 30/04/08; full list of members (7 pages)
12 May 2008Return made up to 30/04/08; full list of members (7 pages)
5 June 2007Full accounts made up to 31 July 2006 (14 pages)
5 June 2007Full accounts made up to 31 July 2006 (14 pages)
3 June 2007Return made up to 30/04/07; full list of members (7 pages)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
3 June 2007Return made up to 30/04/07; full list of members (7 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
25 November 2005Full accounts made up to 31 July 2005 (14 pages)
25 November 2005Full accounts made up to 31 July 2005 (14 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
16 May 2005Return made up to 30/04/05; full list of members (7 pages)
16 May 2005Return made up to 30/04/05; full list of members (7 pages)
24 January 2005Full accounts made up to 31 July 2004 (14 pages)
24 January 2005Full accounts made up to 31 July 2004 (14 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 December 2003Full accounts made up to 31 July 2003 (14 pages)
10 December 2003Full accounts made up to 31 July 2003 (14 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 July 2002 (12 pages)
5 March 2003Full accounts made up to 31 July 2002 (12 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2003Registered office changed on 17/01/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 January 2003Registered office changed on 17/01/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
3 January 2003New secretary appointed;new director appointed (3 pages)
3 January 2003New secretary appointed;new director appointed (3 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Registered office changed on 06/02/02 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page)
6 February 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Registered office changed on 06/02/02 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (9 pages)
21 January 2002Incorporation (9 pages)