DANELLI LIMITED

Register to unlock more data on OkredoRegister

DANELLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03572434

Incorporation date

28/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

128a Evington Road, Leicester, Leicestershire LE2 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon23/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Richard David Vickerstaff on 2010-05-29
dot icon04/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/08/2009
Return made up to 29/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2007-10-31
dot icon03/08/2008
Return made up to 29/05/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/07/2007
Return made up to 29/05/07; change of members
dot icon19/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/08/2006
Return made up to 29/05/06; full list of members
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Notice of completion of voluntary arrangement
dot icon15/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/07/2005
Return made up to 29/05/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/06/2004
Return made up to 29/05/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2002-10-31
dot icon25/01/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-12-17
dot icon22/06/2003
Return made up to 29/05/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
Total exemption small company accounts made up to 2001-10-31
dot icon02/05/2003
Total exemption small company accounts made up to 2000-10-31
dot icon02/05/2003
Total exemption small company accounts made up to 1999-10-31
dot icon30/12/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-12-17
dot icon22/10/2002
Return made up to 29/05/01; full list of members
dot icon22/10/2002
Registered office changed on 23/10/02
dot icon18/09/2002
Registered office changed on 19/09/02 from: harlow khandia mistry the old mill 9 soar lane leicester leicestershire LE3 5DE
dot icon18/09/2002
Return made up to 29/05/02; full list of members
dot icon18/09/2002
Return made up to 29/05/00; full list of members
dot icon28/05/2002
Administrator's abstract of receipts and payments
dot icon26/05/2002
Notice of discharge of Administration Order
dot icon20/02/2002
Administrator's abstract of receipts and payments
dot icon27/12/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-12-17
dot icon21/08/2001
Administrator's abstract of receipts and payments
dot icon01/04/2001
Administrator's abstract of receipts and payments
dot icon21/01/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/08/2000
Administrator's abstract of receipts and payments
dot icon29/05/2000
Notice of result of meeting of creditors
dot icon03/05/2000
Statement of administrator's proposal
dot icon20/02/2000
Administration Order
dot icon20/02/2000
Notice of Administration Order
dot icon14/02/2000
Registered office changed on 15/02/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY
dot icon08/11/1999
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon27/10/1999
Ad 16/08/99--------- £ si 10@1=10 £ ic 90/100
dot icon27/10/1999
Ad 30/05/99--------- £ si 88@1=88 £ ic 2/90
dot icon07/10/1999
Return made up to 29/05/99; full list of members
dot icon07/10/1999
Director's particulars changed
dot icon07/10/1999
Secretary's particulars changed
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Registered office changed on 08/10/99 from: express buildings 29 upper parliament street, nottingham NG1 2AQ
dot icon02/07/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon23/07/1998
Certificate of change of name
dot icon28/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickerstaff, Richard David
Director
10/07/1998 - Present
4
Vickerstaff, Joanne Michelle
Secretary
10/07/1998 - Present
-
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
29/05/1998 - 10/07/1998
135
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominee Director
29/05/1998 - 10/07/1998
136

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 DANELLI LIMITED

DANELLI LIMITED is an(a) Dissolved company incorporated on 28/05/1998 with the registered office located at 128a Evington Road, Leicester, Leicestershire LE2 1HL. 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 DANELLI LIMITED?

toggle

DANELLI LIMITED is currently Dissolved. It was registered on 28/05/1998 and dissolved on 26/09/2011.

Where is DANELLI LIMITED located?

toggle

DANELLI LIMITED is registered at 128a Evington Road, Leicester, Leicestershire LE2 1HL.

What does DANELLI LIMITED do?

toggle

DANELLI LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for DANELLI LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.