DANIEL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DANIEL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02900712

Incorporation date

21/02/1994

Size

Group

Contacts

Registered address

Registered address

4385, 02900712 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1994)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Registered office address changed to PO Box 4385, 02900712 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-25
dot icon21/03/2019
Termination of appointment of Joanne Moore as a director on 2013-05-24
dot icon22/06/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon28/10/2017
Final Gazette dissolved following liquidation
dot icon28/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2017
Removal of liquidator by court order
dot icon01/06/2017
Liquidators' statement of receipts and payments to 2017-05-11
dot icon15/07/2016
Liquidators' statement of receipts and payments to 2016-05-11
dot icon16/07/2015
Liquidators' statement of receipts and payments to 2015-05-11
dot icon27/05/2014
Administrator's progress report to 2014-05-12
dot icon27/05/2014
Appointment of a voluntary liquidator
dot icon12/05/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/12/2013
Administrator's progress report to 2013-11-14
dot icon30/07/2013
Result of meeting of creditors
dot icon11/07/2013
Statement of administrator's proposal
dot icon08/07/2013
Termination of appointment of Frank Todd as a director
dot icon02/07/2013
Statement of affairs with form 2.14B
dot icon24/05/2013
Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 2013-05-24
dot icon23/05/2013
Appointment of an administrator
dot icon07/05/2013
Satisfaction of charge 3 in full
dot icon07/05/2013
Satisfaction of charge 1 in full
dot icon14/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon13/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon22/08/2012
Termination of appointment of Ian Gray as a director
dot icon10/08/2012
Auditor's resignation
dot icon03/05/2012
Resolutions
dot icon03/05/2012
Resolutions
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2012
Resolutions
dot icon02/02/2012
Statement of company's objects
dot icon02/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon08/11/2011
Appointment of Mr Luke Daniel as a director
dot icon06/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/04/2011
Appointment of Mr Timothy Mark Thrall as a director
dot icon05/04/2011
Termination of appointment of Paul Northwood as a director
dot icon22/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Adam Wynne Hughes as a director
dot icon13/04/2010
Appointment of Mr Ian Gray as a director
dot icon13/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon25/11/2009
Appointment of Mr Paul David Northwood as a director
dot icon09/09/2009
Director appointed mr ralph edward powell
dot icon17/08/2009
Secretary appointed mrs catherine frances burns
dot icon17/08/2009
Appointment terminated director stewart mckechnie
dot icon17/08/2009
Appointment terminated director conal daniel
dot icon17/08/2009
Appointment terminated secretary lees lloyd secretaries LIMITED
dot icon23/02/2009
Return made up to 29/01/09; full list of members
dot icon23/02/2009
Director's change of particulars / stewart mckechnie / 23/02/2009
dot icon27/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon02/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon31/01/2008
Return made up to 29/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon22/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Return made up to 29/01/07; full list of members
dot icon12/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon21/03/2006
Return made up to 29/01/06; full list of members
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon22/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon17/02/2005
Return made up to 29/01/05; full list of members
dot icon05/04/2004
New director appointed
dot icon01/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon03/02/2004
Return made up to 29/01/04; full list of members
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon10/10/2003
Ad 30/09/03--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon10/10/2003
Ad 30/09/03--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon09/10/2003
Resolutions
dot icon28/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon14/03/2003
Return made up to 29/01/03; full list of members
dot icon30/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 29/01/02; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon24/05/2001
New director appointed
dot icon26/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
Return made up to 29/01/01; full list of members
dot icon28/07/2000
Full group accounts made up to 1999-09-30
dot icon16/04/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Return made up to 29/01/00; full list of members
dot icon13/04/1999
Full group accounts made up to 1998-09-30
dot icon31/01/1999
Return made up to 29/01/99; full list of members
dot icon05/06/1998
Particulars of mortgage/charge
dot icon31/03/1998
Return made up to 06/02/98; no change of members
dot icon26/02/1998
Accounts for a medium company made up to 1997-09-30
dot icon09/06/1997
Accounts for a medium company made up to 1996-09-30
dot icon20/03/1997
Return made up to 06/02/97; change of members
dot icon10/10/1996
Particulars of contract relating to shares
dot icon10/10/1996
Ad 30/09/96--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon10/10/1996
Registered office changed on 10/10/96 from: 6TH floor, castle chambers, 43 castle street, liverpool L2 9TJ
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon17/02/1996
Return made up to 06/02/96; full list of members
dot icon05/01/1996
Accounts for a small company made up to 1995-09-30
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Particulars of contract relating to shares
dot icon11/10/1995
Ad 29/09/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/09/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon09/02/1995
Return made up to 06/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Registered office changed on 01/12/94 from: lyncastle way, appleton thorn trading estate, warrington, cheshire WA4 4ST
dot icon30/09/1994
Registered office changed on 30/09/94 from: 6TH floor, castle chambers, castle street, liverpool L2 9TJ
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Registered office changed on 15/07/94 from: 44/45 hamilton square, birkenhead, merseyside L41 5AR
dot icon26/05/1994
Director resigned;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Accounting reference date notified as 31/03
dot icon13/04/1994
Certificate of change of name
dot icon07/03/1994
Nc inc already adjusted 21/02/94
dot icon07/03/1994
Resolutions
dot icon21/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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
Daniel, Luke
Director
26/10/2011 - Present
1
Thrall, Timothy Mark
Director
01/04/2011 - Present
11
Ball, Andrew Alfred
Director
31/03/2000 - Present
15
Northwood, Paul David
Director
25/11/2009 - 31/03/2011
15

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 DANIEL CONTRACTORS LIMITED

DANIEL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 21/02/1994 with the registered office located at 4385, 02900712 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 DANIEL CONTRACTORS LIMITED?

toggle

DANIEL CONTRACTORS LIMITED is currently Dissolved. It was registered on 21/02/1994 and dissolved on 22/10/2024.

Where is DANIEL CONTRACTORS LIMITED located?

toggle

DANIEL CONTRACTORS LIMITED is registered at 4385, 02900712 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DANIEL CONTRACTORS LIMITED do?

toggle

DANIEL CONTRACTORS LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for DANIEL CONTRACTORS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.