Company NameThe Danehill Educational Childcare Centre Limited
Company StatusDissolved
Company Number05508910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2005(18 years, 8 months ago)
Dissolution Date6 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHayley Louise Beveridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 06 December 2013)
RoleFinance
Country of ResidenceEngland
Correspondence AddressCherricott
Stone Quarry Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Director NameMrs Helen Louise McLennan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStep Cottage School Lane
Danehill
Haywards Heath
West Sussex
RH17 7JE
Secretary NameHayley Louise Beveridge
NationalityBritish
StatusClosed
Appointed07 June 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherricott
Stone Quarry Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Director NamePatricia Eastley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 06 December 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address2 Mayhouse Road
Burgess Hill
West Sussex
RH15 9RF
Director NameHeather Irene Hurst
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleSchool Head Teacher
Correspondence AddressWinton Field
Winton Street
Alfriston
East Sussex
BN26 5UJ
Director NameMr Christopher John Rusling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeatherdene
Stone Quarry Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Director NameMichael David Wales
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RolePracticing Accountant
Correspondence AddressOakhurst
Stone Quarry Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Secretary NamePeter John Wales
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMerrivale
Station Road Angmering
Littlehampton
West Sussex
BN16 4HY
Secretary NameSarah Louise Austin Wilde
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2007)
RoleCompany Director
Correspondence Address22 Rotherhill Close
Crowborough
East Sussex
TN6 3AY

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£68,435
Net Worth£4,116
Cash£7,539
Current Liabilities£3,423

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
6 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Registered office address changed from C/O Hayley Beveridge Danehill Childcare Centre School Lane Danehill East Sussex RH17 7JB England on 22 August 2012 (2 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Statement of affairs with form 4.19 (6 pages)
22 August 2012Statement of affairs with form 4.19 (6 pages)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-15
(1 page)
22 August 2012Registered office address changed from C/O Hayley Beveridge Danehill Childcare Centre School Lane Danehill East Sussex RH17 7JB England on 22 August 2012 (2 pages)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
6 September 2011Registered office address changed from Cherricott Stonequarry Road Chelwood Gate East Sussex RH17 7LP on 6 September 2011 (1 page)
6 September 2011Annual return made up to 14 July 2011 no member list (5 pages)
6 September 2011Annual return made up to 14 July 2011 no member list (5 pages)
6 September 2011Registered office address changed from Cherricott Stonequarry Road Chelwood Gate East Sussex RH17 7LP on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Cherricott Stonequarry Road Chelwood Gate East Sussex RH17 7LP on 6 September 2011 (1 page)
26 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
21 July 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
21 July 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
20 July 2010Annual return made up to 14 July 2010 no member list (5 pages)
20 July 2010Annual return made up to 14 July 2010 no member list (5 pages)
19 July 2010Director's details changed for Hayley Louise Beveridge on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Patricia Eastley on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Hayley Louise Beveridge on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Patricia Eastley on 14 July 2010 (2 pages)
14 August 2009Annual return made up to 14/07/09 (3 pages)
14 August 2009Annual return made up to 14/07/09 (3 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
15 July 2008Annual return made up to 14/07/08 (3 pages)
15 July 2008Annual return made up to 14/07/08 (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
19 July 2007Annual return made up to 14/07/07 (2 pages)
19 July 2007Annual return made up to 14/07/07 (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
6 July 2007Registered office changed on 06/07/07 from: merrivale station road angmering littlehampton west sussex BN16 4HY (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: merrivale station road angmering littlehampton west sussex BN16 4HY (1 page)
6 July 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
23 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
15 August 2006Annual return made up to 14/07/06 (4 pages)
15 August 2006Annual return made up to 14/07/06 (4 pages)
16 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
16 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
14 July 2005Incorporation (37 pages)
14 July 2005Incorporation (37 pages)