Company NameDanescroft (Rugby I) Limited
Company StatusDissolved
Company Number05458252
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

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(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 10 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2011)
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
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 7 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
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 12 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 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (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
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 7 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(1 year, 6 months 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 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 8 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(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
15 September 2011Termination of appointment of Raymond John Stewart Palmer as a director on 14 September 2011 (1 page)
15 September 2011Termination of appointment of Christopher James Taylor as a director on 14 September 2011 (1 page)
15 September 2011Termination of appointment of David Civil as a director (1 page)
15 September 2011Termination of appointment of Raymond Palmer as a director (1 page)
15 September 2011Termination of appointment of Christopher Taylor as a director (1 page)
15 September 2011Termination of appointment of David Civil as a director on 14 September 2011 (1 page)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
7 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
7 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(7 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(7 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
3 August 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
3 August 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
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)
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 Nigel Bruce Ashfield 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)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
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)
9 June 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
9 June 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
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)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
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)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (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)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
12 June 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
12 June 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 May 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)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
26 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
30 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 June 2006Return made up to 20/05/06; full list of members (9 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed;new director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed;new director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
20 May 2005Incorporation (18 pages)
20 May 2005Incorporation (18 pages)