Company NameDanescroft (Northampton 1) Limited
Company StatusDissolved
Company Number05256364
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameGroovelake Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 27 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
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 Duration5 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
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 NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
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 Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
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 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
2 March 2010Termination of appointment of Raymond Palmer as a director (1 page)
2 March 2010Termination of appointment of Raymond Palmer as a director (1 page)
1 March 2010Termination of appointment of Christopher Taylor as a director (1 page)
1 March 2010Termination of appointment of David Civil as a director (1 page)
1 March 2010Termination of appointment of Christopher Taylor as a director (1 page)
1 March 2010Termination of appointment of David Civil as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1
(6 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1
(6 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
23 April 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
23 April 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
23 April 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
17 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
17 April 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
17 April 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
6 November 2007Return made up to 12/10/07; full list of members (3 pages)
6 November 2007Return made up to 12/10/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (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)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
16 November 2006Return made up to 12/10/06; full list of members (8 pages)
16 November 2006Return made up to 12/10/06; full list of members (8 pages)
17 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
17 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
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)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
12 October 2005Return made up to 12/10/05; full list of members (8 pages)
12 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)
1 June 2005Director's particulars changed (1 page)
30 December 2004Particulars of mortgage/charge (4 pages)
30 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
9 December 2004Accounting reference date extended from 31/10/05 to 05/04/06 (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)
19 November 2004New director appointed (4 pages)
9 November 2004New director appointed (19 pages)
9 November 2004New director appointed (19 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (4 pages)
9 November 2004New secretary appointed;new director appointed (2 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)
2 November 2004Registered office changed on 02/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 2004Company name changed groovelake LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed groovelake LIMITED\certificate issued on 15/10/04 (2 pages)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)