DANISCO SWEETENERS LIMITED

Register to unlock more data on OkredoRegister

DANISCO SWEETENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01798185

Incorporation date

07/03/1984

Size

Full

Contacts

Registered address

Registered address

C/O THRINGS LLP, The Paragon, Counterslip, Bristol, County Of Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1984)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2013
Application to strike the company off the register
dot icon03/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/07/2012
Appointment of Mr Andrew Baker as a director on 2012-06-29
dot icon03/07/2012
Termination of appointment of Jorg Bouldt as a director on 2012-06-29
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon22/12/2011
Secretary's details changed for Waf Secretaries Limited on 2011-03-21
dot icon22/12/2011
Registered office address changed from The Paragon 32 Counterslip Bristol BS1 6BX on 2011-12-23
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon21/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Jorg Bouldt as a director
dot icon29/11/2010
Termination of appointment of Gulshan Khan as a director
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon10/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Waf Secretaries Limited on 2009-11-27
dot icon05/11/2009
Secretary's details changed for Waf Secretaries Limited on 2009-09-11
dot icon27/09/2009
Registered office changed on 28/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
dot icon05/06/2009
Full accounts made up to 2008-04-30
dot icon04/06/2009
Registered office changed on 05/06/2009 from ailesbury court high street marlborough wiltshire SN8 1AA
dot icon27/01/2009
Secretary appointed waf secretaries LIMITED
dot icon30/12/2008
Full accounts made up to 2007-04-30
dot icon17/12/2008
Return made up to 27/11/08; full list of members
dot icon27/10/2008
Director appointed gulshan nawab khan
dot icon10/06/2008
Appointment Terminated Director and Secretary gulshan khan
dot icon10/06/2008
Appointment Terminated Director nicholas dunning
dot icon17/02/2008
Registered office changed on 18/02/08 from: 41-51 brighton road redhill surrey RH1 6YS
dot icon29/11/2007
Return made up to 27/11/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-04-30
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon28/01/2007
Registered office changed on 29/01/07 from: 41-51 brigton road redhill surrey RH1 6YS
dot icon20/12/2006
Return made up to 27/11/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon25/07/2006
Particulars of mortgage/charge
dot icon12/02/2006
Full accounts made up to 2005-04-30
dot icon30/11/2005
Return made up to 27/11/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon16/12/2004
Return made up to 27/11/04; full list of members
dot icon16/12/2004
Secretary's particulars changed
dot icon22/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon19/02/2004
Full accounts made up to 2003-04-30
dot icon10/12/2003
Return made up to 27/11/03; full list of members
dot icon09/12/2003
Secretary's particulars changed
dot icon04/10/2003
Location of register of members
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon17/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon13/01/2003
Return made up to 27/11/02; full list of members
dot icon13/01/2003
Secretary's particulars changed
dot icon13/01/2003
Director's particulars changed
dot icon09/04/2002
Full accounts made up to 2001-04-30
dot icon07/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon27/01/2002
Return made up to 27/11/01; full list of members
dot icon27/01/2002
Location of debenture register address changed
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon30/01/2001
Certificate of change of name
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon04/12/2000
Return made up to 27/11/00; full list of members
dot icon14/05/2000
Full accounts made up to 1998-12-31
dot icon30/01/2000
Director resigned
dot icon30/01/2000
Secretary resigned
dot icon30/01/2000
Director resigned
dot icon30/01/2000
New director appointed
dot icon30/01/2000
New secretary appointed
dot icon22/12/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon21/12/1999
Return made up to 27/11/99; full list of members
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Secretary resigned
dot icon01/12/1998
Return made up to 27/11/98; full list of members
dot icon07/05/1998
Director resigned
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
New director appointed
dot icon10/01/1998
Location of debenture register
dot icon01/01/1998
Return made up to 27/11/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon31/08/1997
Location of register of members
dot icon04/12/1996
Return made up to 27/11/96; full list of members
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon28/11/1995
Return made up to 27/11/95; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 27/11/94; full list of members
dot icon12/07/1994
Accounting reference date extended from 30/11 to 31/12
dot icon17/05/1994
Full accounts made up to 1993-11-30
dot icon01/12/1993
Return made up to 27/11/93; full list of members
dot icon23/09/1993
Full accounts made up to 1992-11-30
dot icon05/09/1993
Secretary's particulars changed
dot icon05/09/1993
Secretary's particulars changed
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Secretary resigned;new secretary appointed
dot icon20/02/1993
New director appointed
dot icon01/12/1992
Return made up to 27/11/92; full list of members
dot icon01/12/1992
Location of register of members address changed
dot icon01/12/1992
Location of debenture register address changed
dot icon01/12/1992
Director's particulars changed
dot icon29/10/1992
Full accounts made up to 1991-11-30
dot icon25/08/1992
Registered office changed on 26/08/92 from: lonsdale house 7-11 high street reigate surrey RH2 9AA
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Director resigned;new director appointed
dot icon30/01/1992
Return made up to 27/11/91; change of members
dot icon19/08/1991
Director resigned
dot icon04/08/1991
Full accounts made up to 1990-11-30
dot icon08/01/1991
Full accounts made up to 1989-11-30
dot icon20/12/1990
Return made up to 27/11/90; no change of members
dot icon12/02/1990
Full accounts made up to 1988-11-30
dot icon04/12/1989
Return made up to 14/09/89; full list of members
dot icon02/07/1989
Certificate of change of name
dot icon24/11/1988
Return made up to 26/02/88; full list of members
dot icon05/06/1988
Full accounts made up to 1987-11-30
dot icon04/11/1987
Return made up to 27/04/87; full list of members
dot icon14/07/1987
Full accounts made up to 1986-11-30
dot icon29/06/1986
Return made up to 30/01/86; full list of members
dot icon06/05/1986
Group of companies' accounts made up to 1985-11-30
dot icon19/11/1985
Certificate of change of name
dot icon07/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Gulshan Nawab
Director
09/10/2008 - 30/10/2010
15
Pesola, Timo
Secretary
27/01/1993 - 30/06/1996
2
Perrett, Keith John
Secretary
31/03/1999 - 05/01/2000
4
Khan, Gulshan Nawab
Director
19/04/2007 - 31/03/2008
15
Suominen, Ilkka
Director
27/01/1993 - 13/12/1999
1

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 DANISCO SWEETENERS LIMITED

DANISCO SWEETENERS LIMITED is an(a) Dissolved company incorporated on 07/03/1984 with the registered office located at C/O THRINGS LLP, The Paragon, Counterslip, Bristol, County Of Bristol BS1 6BX. 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 DANISCO SWEETENERS LIMITED?

toggle

DANISCO SWEETENERS LIMITED is currently Dissolved. It was registered on 07/03/1984 and dissolved on 27/05/2013.

Where is DANISCO SWEETENERS LIMITED located?

toggle

DANISCO SWEETENERS LIMITED is registered at C/O THRINGS LLP, The Paragon, Counterslip, Bristol, County Of Bristol BS1 6BX.

What does DANISCO SWEETENERS LIMITED do?

toggle

DANISCO SWEETENERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DANISCO SWEETENERS LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.