DANE SUB ONE LIMITED

Register to unlock more data on OkredoRegister

DANE SUB ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01398603

Incorporation date

08/11/1978

Size

Full

Contacts

Registered address

Registered address

Sussex House The Pines, Broad Street, Guildford, Surrey GU3 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1978)
dot icon15/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2016
Voluntary strike-off action has been suspended
dot icon01/03/2016
First Gazette notice for voluntary strike-off
dot icon18/02/2016
Application to strike the company off the register
dot icon13/10/2015
Certificate of change of name
dot icon13/10/2015
Change of name notice
dot icon30/03/2015
Statement by Directors
dot icon30/03/2015
Statement of capital on 2015-03-30
dot icon30/03/2015
Solvency Statement dated 23/03/15
dot icon30/03/2015
Resolutions
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/11/2014
Register(s) moved to registered inspection location Gladstone House 77-79 High Street Egham Surrey TW20 9HY
dot icon18/11/2014
Register inspection address has been changed to Gladstone House 77-79 High Street Egham Surrey TW20 9HY
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Compulsory strike-off action has been discontinued
dot icon21/07/2014
Full accounts made up to 2013-05-31
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon26/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon20/09/2013
Termination of appointment of Andrew Ducker as a director
dot icon20/09/2013
Termination of appointment of David Manning as a director
dot icon20/09/2013
Registered office address changed from 6 Faraday Road Business Park Littleport Ely Cambs CB6 1PE United Kingdom on 2013-09-20
dot icon20/09/2013
Appointment of Mr David George Barnby as a director
dot icon20/09/2013
Appointment of Mr Gavin David Westley as a director
dot icon22/05/2013
Director's details changed for Mr David Brown Manning on 2013-05-03
dot icon23/04/2013
Registration of charge 013986030005
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-05-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/04/2010
Registered office address changed from Lisle Lane Ely Cambridgeshire CB7 4AS on 2010-04-28
dot icon26/02/2010
Full accounts made up to 2009-05-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Andrew James Ducker on 2009-09-30
dot icon27/08/2009
Appointment terminated secretary karl peach
dot icon18/03/2009
Return made up to 31/12/08; full list of members; amend
dot icon05/03/2009
Return made up to 31/12/08; full list of members; amend
dot icon20/02/2009
Full accounts made up to 2008-05-31
dot icon19/02/2009
Appointment terminated director peter gaskell
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon09/07/2008
Auditor's resignation
dot icon10/03/2008
Prev ext from 31/12/2007 to 31/05/2008
dot icon03/03/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Secretary resigned
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon21/06/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/03/2007
Accounts for a small company made up to 2006-03-31
dot icon13/02/2007
Registered office changed on 13/02/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU
dot icon05/02/2007
Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN
dot icon05/02/2007
New secretary appointed
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon25/05/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon07/10/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Full accounts made up to 2003-03-31
dot icon26/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Secretary resigned
dot icon02/03/2004
Delivery ext'd 3 mth 31/03/03
dot icon02/03/2004
New director appointed
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon02/02/2004
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-30
dot icon11/07/2001
Particulars of mortgage/charge
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Director resigned
dot icon19/01/2000
Accounts for a medium company made up to 1999-03-26
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon20/11/1998
Accounts for a medium company made up to 1998-03-31
dot icon04/11/1998
Auditor's resignation
dot icon22/09/1998
New secretary appointed
dot icon11/09/1998
Secretary resigned
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon28/11/1997
Accounts for a medium company made up to 1997-03-28
dot icon15/08/1997
New director appointed
dot icon01/04/1997
Certificate of change of name
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon14/01/1997
Accounts for a medium company made up to 1996-03-29
dot icon11/09/1996
Return made up to 21/08/96; full list of members
dot icon07/05/1996
Director's particulars changed
dot icon29/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon24/08/1995
Return made up to 21/08/95; full list of members
dot icon10/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon11/11/1994
Accounts for a medium company made up to 1994-03-31
dot icon22/09/1994
Return made up to 05/09/94; no change of members
dot icon15/03/1994
Delivery ext'd 3 mth 31/03/94
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Return made up to 05/09/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Return made up to 05/09/92; full list of members
dot icon06/03/1992
Director's particulars changed
dot icon06/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/12/1991
Registered office changed on 04/12/91 from: two elms beckenham place park beckenham kent BR3 2BN
dot icon02/10/1991
Return made up to 05/09/91; no change of members
dot icon04/03/1991
Director's particulars changed
dot icon18/09/1990
Return made up to 05/09/90; full list of members
dot icon06/09/1990
Accounts for a small company made up to 1990-03-31
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon02/03/1990
Return made up to 07/11/89; full list of members
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon04/09/1989
Registered office changed on 04/09/89 from: 3 spencer road bromley kent BR1 3SU
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Return made up to 29/11/88; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 24/09/87; full list of members
dot icon30/09/1987
Director resigned;new director appointed
dot icon20/10/1986
Full accounts made up to 1986-03-31
dot icon20/10/1986
Return made up to 18/10/86; full list of members
dot icon19/10/1982
Accounts made up to 1982-03-31
dot icon12/01/1982
Accounts made up to 1981-03-31
dot icon03/11/1981
Allotment of shares
dot icon10/07/1981
Increase in nominal capital
dot icon07/08/1980
Accounts made up to 1980-03-31
dot icon11/01/1979
Allotment of shares
dot icon27/11/1978
Miscellaneous
dot icon08/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
26/04/2004 - 31/08/2013
130
Manning, David Brown
Director
26/04/2004 - 31/08/2013
80
Dane, Patrick Donald
Director
31/10/2003 - 27/11/2006
29
Barnby, David George
Director
10/09/2013 - Present
11
Westley, Gavin David
Director
10/09/2013 - Present
9

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 DANE SUB ONE LIMITED

DANE SUB ONE LIMITED is an(a) Dissolved company incorporated on 08/11/1978 with the registered office located at Sussex House The Pines, Broad Street, Guildford, Surrey GU3 3BH. There are currently 2 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 DANE SUB ONE LIMITED?

toggle

DANE SUB ONE LIMITED is currently Dissolved. It was registered on 08/11/1978 and dissolved on 15/11/2016.

Where is DANE SUB ONE LIMITED located?

toggle

DANE SUB ONE LIMITED is registered at Sussex House The Pines, Broad Street, Guildford, Surrey GU3 3BH.

What does DANE SUB ONE LIMITED do?

toggle

DANE SUB ONE LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

What is the latest filing for DANE SUB ONE LIMITED?

toggle

The latest filing was on 15/11/2016: Final Gazette dissolved via voluntary strike-off.