DANBANK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DANBANK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01196480

Incorporation date

15/01/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1975)
dot icon01/06/2024
Final Gazette dissolved following liquidation
dot icon01/03/2024
Return of final meeting in a members' voluntary winding up
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon17/03/2022
Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-03-17
dot icon17/03/2022
Resolutions
dot icon17/03/2022
Appointment of a voluntary liquidator
dot icon17/03/2022
Declaration of solvency
dot icon17/02/2022
Termination of appointment of Marjorie Ruth Price as a director on 2022-02-17
dot icon17/02/2022
Satisfaction of charge 89 in full
dot icon17/02/2022
Satisfaction of charge 66 in full
dot icon17/02/2022
Satisfaction of charge 107 in full
dot icon17/02/2022
Satisfaction of charge 106 in full
dot icon17/02/2022
Satisfaction of charge 105 in full
dot icon17/02/2022
Satisfaction of charge 104 in full
dot icon17/02/2022
Satisfaction of charge 103 in full
dot icon17/02/2022
Satisfaction of charge 102 in full
dot icon17/02/2022
Satisfaction of charge 100 in full
dot icon17/02/2022
Satisfaction of charge 101 in full
dot icon17/02/2022
Satisfaction of charge 99 in full
dot icon17/02/2022
Satisfaction of charge 98 in full
dot icon17/02/2022
Satisfaction of charge 97 in full
dot icon17/02/2022
Satisfaction of charge 96 in full
dot icon17/02/2022
Satisfaction of charge 95 in full
dot icon17/02/2022
Satisfaction of charge 94 in full
dot icon17/02/2022
Satisfaction of charge 93 in full
dot icon17/02/2022
Satisfaction of charge 69 in full
dot icon17/02/2022
Satisfaction of charge 92 in full
dot icon17/02/2022
Satisfaction of charge 91 in full
dot icon01/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon07/08/2021
Micro company accounts made up to 2021-04-30
dot icon26/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon19/08/2020
Micro company accounts made up to 2020-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-04-30
dot icon15/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-04-30
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-04-30
dot icon30/03/2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 2017-03-30
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon10/08/2016
Particulars of variation of rights attached to shares
dot icon09/08/2016
Statement of company's objects
dot icon09/08/2016
Resolutions
dot icon02/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mrs Marjorie Ruth Price on 2015-12-29
dot icon11/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Director's details changed for Mrs Susanne Price on 2015-04-15
dot icon15/04/2015
Director's details changed for Mr Andrew Lewis Price on 2015-04-15
dot icon15/04/2015
Secretary's details changed for Susanne Price on 2015-04-15
dot icon16/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mrs Susanne Price on 2013-12-29
dot icon08/01/2014
Director's details changed for Mr Andrew Lewis Price on 2013-12-29
dot icon08/01/2014
Director's details changed for Mrs Marjorie Ruth Price on 2013-12-29
dot icon08/01/2014
Secretary's details changed for Susanne Price on 2013-12-29
dot icon08/01/2014
Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 2014-01-08
dot icon18/10/2013
Appointment of Mrs Susanne Price as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Termination of appointment of Angela Crompton as a director
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon08/01/2013
Registered office address changed from C/O Edwards Vedeer (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 2013-01-08
dot icon08/01/2013
Director's details changed for Mrs Marjorie Ruth Price on 2012-12-29
dot icon08/01/2013
Director's details changed for Mr Andrew Lewis Price on 2012-12-29
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/08/2012
Appointment of Susanne Price as a secretary
dot icon21/08/2012
Termination of appointment of Marjorie Price as a secretary
dot icon24/01/2012
Termination of appointment of Lewis Price Deceased as a director
dot icon20/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Lewis James Price on 2011-07-10
dot icon21/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Registered office address changed from Old Spring Hall Market Drayton Shropshire TF9 2PE on 2011-05-19
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Appointment of Mr Andrew Lewis Price as a director
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon11/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Marjorie Ruth Price on 2010-01-04
dot icon11/01/2010
Director's details changed for Angela Crompton on 2010-01-04
dot icon02/09/2009
Accounts for a small company made up to 2009-04-30
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2008-04-30
dot icon10/04/2008
Appointment terminated director andrew price
dot icon17/01/2008
Return made up to 29/12/07; no change of members
dot icon01/10/2007
Accounts for a small company made up to 2007-04-30
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-04-30
dot icon17/01/2006
Return made up to 29/12/05; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-04-30
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-04-30
dot icon10/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/02/2004
Return made up to 29/12/03; full list of members
dot icon16/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Registered office changed on 28/07/03 from: belsyre court 57 woodstock road oxford oxfordshire OX2 6HJ
dot icon21/06/2003
Registered office changed on 21/06/03 from: old springs hall market drayton shropshire TF9 2PE
dot icon17/06/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 29/12/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-04-30
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2001-04-30
dot icon06/08/2001
Particulars of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon12/01/2001
Accounts for a small company made up to 2000-04-30
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon07/12/2000
Particulars of mortgage/charge
dot icon13/07/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon07/01/2000
Return made up to 29/12/99; full list of members
dot icon16/12/1999
New director appointed
dot icon30/11/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon28/04/1999
Accounts for a small company made up to 1998-04-30
dot icon28/01/1999
Return made up to 29/12/98; no change of members
dot icon25/08/1998
Accounts for a small company made up to 1997-04-30
dot icon30/04/1998
Particulars of mortgage/charge
dot icon23/01/1998
Return made up to 29/12/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1996-04-30
dot icon23/01/1997
Return made up to 29/12/96; full list of members
dot icon03/12/1996
Particulars of mortgage/charge
dot icon13/08/1996
Full accounts made up to 1995-04-30
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon19/01/1996
Return made up to 29/12/95; no change of members
dot icon10/01/1996
Particulars of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon07/08/1995
Full accounts made up to 1994-04-30
dot icon18/07/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon11/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Accounts for a medium company made up to 1993-04-30
dot icon14/01/1994
Return made up to 29/12/93; full list of members
dot icon27/04/1993
Particulars of mortgage/charge
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon02/03/1993
Return made up to 29/12/92; no change of members
dot icon10/11/1992
Particulars of mortgage/charge
dot icon20/06/1992
Full accounts made up to 1991-04-30
dot icon01/05/1992
Particulars of mortgage/charge
dot icon31/01/1992
Return made up to 29/12/91; no change of members
dot icon29/07/1991
Full accounts made up to 1990-04-30
dot icon03/06/1991
Particulars of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon18/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1991
Particulars of mortgage/charge
dot icon19/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon26/10/1990
Particulars of mortgage/charge
dot icon14/08/1990
Full accounts made up to 1989-04-30
dot icon10/07/1990
Particulars of mortgage/charge
dot icon15/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Particulars of mortgage/charge
dot icon27/04/1990
Return made up to 29/12/89; full list of members
dot icon16/01/1990
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon27/07/1989
New director appointed
dot icon18/07/1989
Particulars of mortgage/charge
dot icon20/06/1989
Particulars of mortgage/charge
dot icon20/06/1989
Particulars of mortgage/charge
dot icon19/04/1989
Return made up to 30/12/88; full list of members
dot icon28/11/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon09/11/1988
Full accounts made up to 1987-04-30
dot icon06/09/1988
Particulars of mortgage/charge
dot icon19/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon15/08/1988
Particulars of mortgage/charge
dot icon13/07/1988
Memorandum and Articles of Association
dot icon23/06/1988
Resolutions
dot icon25/03/1988
Return made up to 31/10/87; full list of members
dot icon16/03/1988
Particulars of mortgage/charge
dot icon17/02/1988
Particulars of mortgage/charge
dot icon16/02/1988
Full accounts made up to 1986-04-30
dot icon09/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon08/09/1987
Full accounts made up to 1985-04-30
dot icon30/07/1987
Return made up to 31/10/86; full list of members
dot icon29/07/1987
Registered office changed on 29/07/87 from: dane hall congleton cheshire
dot icon29/05/1987
Declaration of satisfaction of mortgage/charge
dot icon22/05/1986
Return made up to 31/10/85; full list of members
dot icon27/04/1983
Accounts made up to 1982-04-30
dot icon31/12/1979
Certificate of change of name
dot icon15/01/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DANBANK DEVELOPMENTS LIMITED

DANBANK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 15/01/1975 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 DANBANK DEVELOPMENTS LIMITED?

toggle

DANBANK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 15/01/1975 and dissolved on 01/06/2024.

Where is DANBANK DEVELOPMENTS LIMITED located?

toggle

DANBANK DEVELOPMENTS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does DANBANK DEVELOPMENTS LIMITED do?

toggle

DANBANK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DANBANK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/06/2024: Final Gazette dissolved following liquidation.