Company NameDanescroft (Salisbury 1) Limited
Company StatusDissolved
Company Number05256362
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameCoinleaf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusClosed
Appointed14 October 2004(2 days after company formation)
Appointment Duration3 years, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address44a Tennyson Street
Battersea
London
SW8 3SU
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Millside
Stansted Mount Fitchet
Essex
CM24 8BL
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2007)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameEdward Giles Bradford Cook
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2007)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMartin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2008)
RoleChartered Surveyor
Correspondence Address30 Oldfield Road
Stoke Newington
London
N16 0RS
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address26 Novello Street
London
SW6 4JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
10 April 2008Application for striking-off (1 page)
29 February 2008Appointment terminated director nigel ashfield (1 page)
29 February 2008Appointment terminated director raymond palmer (1 page)
29 February 2008Appointment terminated director david civil (1 page)
29 February 2008Appointment terminated director martin towns (1 page)
28 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
3 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
6 November 2007Return made up to 12/10/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
1 February 2007Return made up to 12/10/06; full list of members (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
17 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
18 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2005Director's particulars changed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
9 December 2004Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
19 November 2004New director appointed (4 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004New director appointed (19 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (4 pages)
2 November 2004Registered office changed on 02/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 2004Company name changed coinleaf LIMITED\certificate issued on 15/10/04 (2 pages)
12 October 2004Incorporation (17 pages)