DANALAND SHANNAGH HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

DANALAND SHANNAGH HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03952022

Incorporation date

19/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Manor Road, Colchester, Essex CO3 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon16/03/2016
Application to strike the company off the register
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Alexander Stuart James Travers as a director on 2015-01-20
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon14/04/2013
Termination of appointment of Michael Hope as a director
dot icon25/10/2012
Registered office address changed from 15 High Street Aylesford Kent ME20 7AX England on 2012-10-26
dot icon17/10/2012
Miscellaneous
dot icon26/07/2012
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon01/06/2011
Registered office address changed from 2 Greshams Way Edenbridge Kent TN8 5NY England on 2011-06-02
dot icon13/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/11/2010
Registered office address changed from the Russell Hotel 136 Boxley Road Maidstone Kent ME14 2AE on 2010-11-26
dot icon31/08/2010
Secretary's details changed for Alexander Stuart James Travers on 2010-08-19
dot icon31/08/2010
Director's details changed for Catherine Mary Travers on 2010-08-19
dot icon13/07/2010
Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 2010-07-14
dot icon20/06/2010
Termination of appointment of Paul Travers as a secretary
dot icon14/06/2010
Appointment of Michael Anthony Hope as a director
dot icon09/06/2010
Termination of appointment of Paul Travers as a director
dot icon09/06/2010
Appointment of Michael Anthony Hope as a director
dot icon25/05/2010
Appointment of Alexander Stuart James Travers as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Director's details changed for Catherine Mary Travers on 2010-03-22
dot icon25/03/2010
Director's details changed for Paul Travers on 2010-03-22
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/04/2009
Return made up to 20/03/09; full list of members
dot icon25/01/2009
Accounts for a small company made up to 2008-03-31
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/04/2007
Return made up to 20/03/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/04/2006
Return made up to 20/03/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/05/2005
Return made up to 20/03/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon07/04/2004
Return made up to 20/03/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon01/05/2003
Return made up to 20/03/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Registered office changed on 07/01/03 from: 3 locks yard high street sevenoaks kent TN13 1LT
dot icon16/04/2002
Accounts for a small company made up to 2001-03-31
dot icon13/03/2002
Return made up to 20/03/02; full list of members
dot icon24/04/2001
Return made up to 20/03/01; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
Certificate of change of name
dot icon17/04/2000
Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon30/03/2000
Registered office changed on 31/03/00 from: 788-790 finchley road london NW11 7TJ
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/2000 - 26/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/2000 - 26/03/2000
67500
Travers, Alexander Stuart James
Director
19/01/2015 - Present
2
Travers, Paul
Director
26/03/2000 - 07/04/2010
10
Hope, Michael Anthony
Director
10/05/2010 - 18/03/2013
4

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 DANALAND SHANNAGH HOSPITALITY LIMITED

DANALAND SHANNAGH HOSPITALITY LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at 3 Manor Road, Colchester, Essex CO3 3LU. There are currently 4 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 DANALAND SHANNAGH HOSPITALITY LIMITED?

toggle

DANALAND SHANNAGH HOSPITALITY LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 13/06/2016.

Where is DANALAND SHANNAGH HOSPITALITY LIMITED located?

toggle

DANALAND SHANNAGH HOSPITALITY LIMITED is registered at 3 Manor Road, Colchester, Essex CO3 3LU.

What does DANALAND SHANNAGH HOSPITALITY LIMITED do?

toggle

DANALAND SHANNAGH HOSPITALITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DANALAND SHANNAGH HOSPITALITY LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.