DANISH SAUSAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

DANISH SAUSAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841939

Incorporation date

02/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

62 Florence Road, Brighton, BN1 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon10/10/2011
Application to strike the company off the register
dot icon15/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon06/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon24/08/2010
Director's details changed for Ben Tseliki on 2009-10-04
dot icon24/08/2010
Secretary's details changed for Diane Elizabeth Melrose on 2009-10-04
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/10/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon18/06/2009
Director appointed ben tseliki
dot icon07/06/2009
Appointment Terminated Director oliver tseliki
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/02/2009
Certificate of change of name
dot icon05/08/2008
Return made up to 03/08/08; full list of members
dot icon05/08/2008
Secretary's Change of Particulars / diane melrose / 18/07/2003 / HouseName/Number was: , now: 62; Street was: 12 dawson terrace, now: florence road; Post Code was: BN2 2EL, now: BN1 6DJ; Country was: , now: united kingdom
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 03/08/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/05/2007
Return made up to 03/08/06; no change of members
dot icon31/05/2007
Registered office changed on 01/06/07
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/03/2006
Return made up to 03/08/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 03/08/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 03/08/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/08/2002
Return made up to 03/08/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/09/2001
Return made up to 03/08/01; full list of members
dot icon20/05/2001
Accounts for a small company made up to 2000-08-31
dot icon30/08/2000
Return made up to 03/08/00; no change of members
dot icon21/06/2000
Accounts for a small company made up to 1999-08-31
dot icon31/07/1999
Return made up to 03/08/99; no change of members
dot icon25/02/1999
Accounts for a small company made up to 1998-08-31
dot icon06/08/1998
Return made up to 03/08/98; full list of members
dot icon18/11/1997
Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1997
Accounts for a small company made up to 1997-08-31
dot icon27/08/1997
Return made up to 03/08/97; no change of members
dot icon29/10/1996
Accounts for a small company made up to 1996-08-31
dot icon29/10/1996
Accounts for a small company made up to 1995-08-31
dot icon08/09/1996
New secretary appointed
dot icon18/08/1996
Return made up to 03/08/96; full list of members
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Registered office changed on 30/07/96 from: burstows 8 ifield road crawley west sussex RH11 7YY
dot icon30/07/1995
Return made up to 03/08/95; full list of members
dot icon22/01/1995
Accounts made up to 1994-08-31
dot icon05/12/1994
Resolutions
dot icon08/09/1994
Return made up to 03/08/94; full list of members
dot icon12/10/1993
Director's particulars changed
dot icon10/10/1993
Certificate of change of name
dot icon22/09/1993
Nc inc already adjusted 07/09/93
dot icon22/09/1993
Director resigned;new director appointed
dot icon22/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/09/1993
Registered office changed on 23/09/93 from: 33 crwys rd cardiff CF2 4YF
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon02/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/08/1993 - 06/09/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/08/1993 - 06/09/1993
16826
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/09/1993 - 23/07/1996
70
Melrose, Diane Elizabeth
Secretary
23/07/1996 - Present
2
Combined Nominees Limited
Nominee Director
02/08/1993 - 06/09/1993
7286

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 DANISH SAUSAGE COMPANY LIMITED

DANISH SAUSAGE COMPANY LIMITED is an(a) Dissolved company incorporated on 02/08/1993 with the registered office located at 62 Florence Road, Brighton, BN1 6DJ. 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 DANISH SAUSAGE COMPANY LIMITED?

toggle

DANISH SAUSAGE COMPANY LIMITED is currently Dissolved. It was registered on 02/08/1993 and dissolved on 30/01/2012.

Where is DANISH SAUSAGE COMPANY LIMITED located?

toggle

DANISH SAUSAGE COMPANY LIMITED is registered at 62 Florence Road, Brighton, BN1 6DJ.

What does DANISH SAUSAGE COMPANY LIMITED do?

toggle

DANISH SAUSAGE COMPANY LIMITED operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for DANISH SAUSAGE COMPANY LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.