Company NameDangerfields Travel Limited
Company StatusDissolved
Company Number05347453
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Judith Ann Young
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines Field Rise
Swindon
Wiltshire
SN1 4HP
Director NameMr Nicholas Bruce Edward Ivor Young
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23 Badgers Brook
Wroughton
Swindon
SN4 9DG
Director NameMr Bruce Edward Young
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Field Rise
Swindon
Wiltshire
SN1 4HP
Secretary NameMr Bruce Edward Young
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Field Rise
Swindon
Wiltshire
SN1 4HP
Director NameNatasha Ann Young
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Quarry Mews
Quarry Road
Swindon
Wiltshire
SN1 4EJ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2011
Net Worth£35
Cash£2,114
Current Liabilities£551,866

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Return of final meeting in a creditors' voluntary winding up (38 pages)
16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (21 pages)
16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (21 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
9 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (18 pages)
9 April 2015Liquidators statement of receipts and payments to 7 March 2015 (18 pages)
9 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (18 pages)
9 April 2015Liquidators statement of receipts and payments to 7 March 2015 (18 pages)
29 April 2014Liquidators statement of receipts and payments to 7 March 2014 (26 pages)
29 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (26 pages)
29 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (26 pages)
29 April 2014Liquidators statement of receipts and payments to 7 March 2014 (26 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Insolvency:secretary of state's release of liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:court order removal of liquidator (19 pages)
17 February 2014Court order insolvency:court order removal of liquidator (19 pages)
17 February 2014Insolvency:secretary of state's release of liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG United Kingdom on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG United Kingdom on 11 April 2013 (2 pages)
21 January 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
21 January 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
15 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2012Registered office address changed from 29B Athena Avenue Elgin Estate Swindon Wiltshire SN2 8EJ on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 29B Athena Avenue Elgin Estate Swindon Wiltshire SN2 8EJ on 27 February 2012 (1 page)
10 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 May 2011Termination of appointment of Natasha Young as a director (1 page)
24 May 2011Termination of appointment of Natasha Young as a director (1 page)
23 May 2011Termination of appointment of Natasha Young as a director (1 page)
23 May 2011Termination of appointment of Natasha Young as a director (1 page)
12 April 2011Amended accounts made up to 31 January 2010 (5 pages)
12 April 2011Amended accounts made up to 31 January 2010 (5 pages)
28 February 2011Termination of appointment of Bruce Young as a secretary (1 page)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 3
(6 pages)
28 February 2011Termination of appointment of Bruce Young as a director (1 page)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 3
(6 pages)
28 February 2011Termination of appointment of Bruce Young as a secretary (1 page)
28 February 2011Termination of appointment of Bruce Young as a director (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Nicholas Bruce Edward Ivor Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Natasha Ann Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Bruce Edward Ivor Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Judith Ann Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Bruce Edward Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Judith Ann Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Bruce Edward Ivor Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Bruce Edward Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Judith Ann Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Natasha Ann Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Natasha Ann Young on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Bruce Edward Young on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 April 2008Return made up to 31/01/08; full list of members (4 pages)
11 April 2008Return made up to 31/01/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Return made up to 31/01/06; full list of members (8 pages)
3 March 2006Return made up to 31/01/06; full list of members (8 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
15 February 2005Ad 31/01/05-08/02/05 £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2005Ad 31/01/05-08/02/05 £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (21 pages)
31 January 2005Incorporation (21 pages)