DANELO POWER LIMITED

Register to unlock more data on OkredoRegister

DANELO POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04804826

Incorporation date

19/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

62 Castle Street, Liverpool, Merseyside L2 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon30/03/2023
Final Gazette dissolved following liquidation
dot icon30/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2022
Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 2022-09-15
dot icon04/01/2022
Liquidators' statement of receipts and payments to 2021-10-29
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-10-29
dot icon12/06/2020
Termination of appointment of Paul David Mitty as a director on 2020-06-02
dot icon07/01/2020
Liquidators' statement of receipts and payments to 2019-10-29
dot icon26/11/2018
Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to 20 Chapel Street Liverpool L3 9AG on 2018-11-26
dot icon16/11/2018
Statement of affairs
dot icon16/11/2018
Appointment of a voluntary liquidator
dot icon16/11/2018
Resolutions
dot icon10/07/2018
Termination of appointment of Jayne Mitty as a secretary on 2018-07-10
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon22/11/2017
Memorandum and Articles of Association
dot icon22/11/2017
Resolutions
dot icon17/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon17/07/2017
Notification of Paul David Mitty as a person with significant control on 2016-04-06
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon05/07/2016
Director's details changed for Paul David Mitty on 2016-05-01
dot icon05/07/2016
Secretary's details changed for Jayne Mitty on 2016-06-01
dot icon22/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Certificate of change of name
dot icon26/08/2015
Change of name notice
dot icon31/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/07/2015
Director's details changed for Paul David Mitty on 2015-06-01
dot icon31/07/2015
Secretary's details changed for Jayne Mitty on 2015-06-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon26/02/2014
Registration of charge 048048260001
dot icon06/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Previous accounting period extended from 2011-07-31 to 2011-09-30
dot icon15/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon26/07/2010
Director's details changed for Paul David Mitty on 2009-10-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/11/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/07/2009
Return made up to 19/06/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2008
Return made up to 19/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / paul mitty / 01/02/2008
dot icon17/07/2008
Secretary's change of particulars / jayne dawber / 01/02/2008
dot icon15/08/2007
Return made up to 19/06/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/10/2006
Return made up to 19/06/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/04/2006
Memorandum and Articles of Association
dot icon27/03/2006
Certificate of change of name
dot icon12/10/2005
Return made up to 19/06/05; full list of members
dot icon28/09/2005
Memorandum and Articles of Association
dot icon15/09/2005
Certificate of change of name
dot icon07/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 19/06/04; full list of members
dot icon29/08/2003
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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 DANELO POWER LIMITED

DANELO POWER LIMITED is an(a) Dissolved company incorporated on 19/06/2003 with the registered office located at 62 Castle Street, Liverpool, Merseyside L2 7LQ. 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 DANELO POWER LIMITED?

toggle

DANELO POWER LIMITED is currently Dissolved. It was registered on 19/06/2003 and dissolved on 30/03/2023.

Where is DANELO POWER LIMITED located?

toggle

DANELO POWER LIMITED is registered at 62 Castle Street, Liverpool, Merseyside L2 7LQ.

What does DANELO POWER LIMITED do?

toggle

DANELO POWER LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for DANELO POWER LIMITED?

toggle

The latest filing was on 30/03/2023: Final Gazette dissolved following liquidation.