DANA AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

DANA AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295800

Incorporation date

13/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Application to strike the company off the register
dot icon15/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of John Thomas Coppage as a secretary on 2020-07-07
dot icon03/08/2020
Termination of appointment of Juergen Wald as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Oliver Habluetzel as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Jason Mcfall as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Jason Mcfall as a secretary on 2020-07-07
dot icon03/08/2020
Termination of appointment of John Thomas Coppage as a director on 2020-07-07
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/10/2016
Appointment of Mr John Thomas Coppage as a director on 2016-10-19
dot icon25/10/2016
Appointment of Mr John Thomas Coppage as a secretary on 2016-10-19
dot icon25/10/2016
Termination of appointment of Caroline Ann Richards as a director on 2016-10-19
dot icon25/10/2016
Termination of appointment of Caroline Ann Richards as a secretary on 2016-10-19
dot icon21/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/07/2014
Director's details changed for Juergen Wald on 2013-12-31
dot icon01/07/2014
Director's details changed for Caroline Ann Richards on 2013-12-31
dot icon01/07/2014
Secretary's details changed for Caroline Ann Richards on 2013-12-31
dot icon31/12/2013
Registered office address changed from Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW on 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of Michael Maidment as a secretary
dot icon13/05/2013
Termination of appointment of Michael Maidment as a director
dot icon13/05/2013
Appointment of Caroline Ann Richards as a director
dot icon13/05/2013
Appointment of Caroline Ann Richards as a secretary
dot icon19/11/2012
Appointment of Juergen Wald as a director
dot icon16/11/2012
Termination of appointment of Peter Cirulis as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Martin Wald as a director
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Jeffrey Clarke as a director
dot icon28/03/2011
Termination of appointment of Aziz Aghili as a director
dot icon28/03/2011
Termination of appointment of Jeffrey Clarke as a director
dot icon17/01/2011
Appointment of Peter John Cirulis as a director
dot icon03/12/2010
Appointment of Martin Johannes Klaus Wald as a director
dot icon19/10/2010
Appointment of Mr Michael Edwin Walter Maidment as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Ernest Johnson as a director
dot icon12/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon21/04/2010
Appointment of Aziz Seyed Aghili as a director
dot icon29/03/2010
Termination of appointment of Ralf Goettel as a director
dot icon06/08/2009
Return made up to 22/06/09; full list of members
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 22/06/08; full list of members
dot icon13/06/2008
Full accounts made up to 2006-12-31
dot icon05/06/2008
Return made up to 22/05/08; full list of members
dot icon06/05/2008
Full accounts made up to 2005-12-31
dot icon21/06/2007
Return made up to 22/05/07; no change of members
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon10/10/2006
Director's particulars changed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon05/06/2006
Return made up to 22/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 22/05/05; full list of members
dot icon24/05/2005
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Ad 12/08/04--------- £ si 10000000@1=10000000 £ ic 55000000/65000000
dot icon30/06/2004
Return made up to 22/05/04; full list of members
dot icon26/04/2004
Director resigned
dot icon03/12/2003
Director's particulars changed
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon25/09/2003
Ad 10/09/03--------- £ si 5000000@1=5000000 £ ic 50000000/55000000
dot icon25/09/2003
Registered office changed on 25/09/03 from: the offices of quinton hazell pl hazell way bermuda road nuneaton warwickshire CV10 7QQ
dot icon01/07/2003
Miscellaneous
dot icon23/06/2003
Return made up to 22/05/03; full list of members
dot icon23/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon07/03/2003
Auditor's resignation
dot icon17/01/2003
Ad 23/12/02--------- £ si 24999999@1=24999999 £ ic 50000000/74999999
dot icon17/01/2003
Nc inc already adjusted 23/12/02
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Ad 23/12/02--------- £ si 24999998@1=24999998 £ ic 25000002/50000000
dot icon17/01/2003
Nc inc already adjusted 23/12/02
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon21/10/2002
New director appointed
dot icon12/08/2002
Ad 15/07/02--------- £ si 7000000@1=7000000 £ ic 18000002/25000002
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 22/05/02; full list of members
dot icon05/06/2002
Location of debenture register
dot icon05/06/2002
Location of register of directors' interests
dot icon16/05/2002
Location of register of members
dot icon03/01/2002
Ad 24/12/01--------- £ si 8000000@1=8000000 £ ic 10000002/18000002
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 22/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Ad 04/05/00--------- £ si 10000000@1
dot icon06/06/2000
Nc inc already adjusted 04/05/00
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon31/05/2000
Return made up to 22/05/00; full list of members
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon16/03/2000
Director's particulars changed
dot icon14/10/1999
Location of debenture register
dot icon14/10/1999
Location of register of members
dot icon10/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/05/1999
Return made up to 22/05/99; full list of members
dot icon09/12/1998
Certificate of change of name
dot icon04/12/1998
New director appointed
dot icon31/07/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon09/06/1998
Return made up to 22/05/98; full list of members
dot icon20/02/1998
Accounts for a dormant company made up to 1997-07-31
dot icon19/06/1997
Return made up to 22/05/97; no change of members
dot icon22/12/1996
Director resigned
dot icon20/12/1996
New director appointed
dot icon12/11/1996
Accounts for a dormant company made up to 1996-07-31
dot icon13/06/1996
Return made up to 22/05/96; full list of members
dot icon16/10/1995
Accounts for a dormant company made up to 1995-07-31
dot icon09/06/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a dormant company made up to 1994-07-31
dot icon16/05/1994
Return made up to 22/05/94; no change of members
dot icon25/02/1994
Accounts for a dormant company made up to 1993-07-31
dot icon27/05/1993
Return made up to 22/05/93; full list of members
dot icon18/02/1993
Accounts for a dormant company made up to 1992-07-31
dot icon29/05/1992
Return made up to 22/05/92; no change of members
dot icon29/01/1992
Accounts for a dormant company made up to 1991-07-31
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/06/1991
Return made up to 28/05/91; no change of members
dot icon05/06/1991
Registered office changed on 05/06/91 from: building 1,hazell way bermuda road nuneaton warwickshire CV10 7QQ
dot icon29/05/1991
Accounts for a dormant company made up to 1990-07-31
dot icon28/06/1990
Accounts for a dormant company made up to 1989-07-31
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Return made up to 04/06/90; full list of members
dot icon03/04/1989
Accounting reference date notified as 31/07
dot icon21/03/1989
Return made up to 02/03/89; full list of members
dot icon25/01/1989
Certificate of change of name
dot icon23/11/1988
Memorandum and Articles of Association
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Director resigned;new director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon10/11/1988
Registered office changed on 10/11/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANA AUTOMOTIVE LIMITED

DANA AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 13/09/1988 with the registered office located at Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANA AUTOMOTIVE LIMITED?

toggle

DANA AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 13/09/1988 and dissolved on 07/11/2023.

Where is DANA AUTOMOTIVE LIMITED located?

toggle

DANA AUTOMOTIVE LIMITED is registered at Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YX.

What does DANA AUTOMOTIVE LIMITED do?

toggle

DANA AUTOMOTIVE LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for DANA AUTOMOTIVE LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.