DANOGUE PLC

Register to unlock more data on OkredoRegister

DANOGUE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01876997

Incorporation date

13/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon02/06/2015
Final Gazette dissolved following liquidation
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-02-20
dot icon02/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2014
Liquidators' statement of receipts and payments to 2014-11-18
dot icon05/06/2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 2014-06-06
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-05-18
dot icon04/12/2013
Liquidators' statement of receipts and payments to 2013-11-18
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon15/04/2013
Registered office address changed from Baker Tilley 1st Floor 46 Clarendon Road Watford WD17 1JJ on 2013-04-16
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-11-18
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-18
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-11-18
dot icon07/06/2009
Liquidators' statement of receipts and payments to 2009-05-18
dot icon10/12/2008
Liquidators' statement of receipts and payments to 2008-11-18
dot icon12/06/2008
Liquidators' statement of receipts and payments to 2008-11-18
dot icon04/12/2007
Liquidators' statement of receipts and payments
dot icon24/06/2007
Liquidators' statement of receipts and payments
dot icon18/12/2006
Liquidators' statement of receipts and payments
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Secretary resigned
dot icon30/05/2006
Liquidators' statement of receipts and payments
dot icon05/12/2005
Liquidators' statement of receipts and payments
dot icon13/06/2005
Liquidators' statement of receipts and payments
dot icon05/05/2005
Miscellaneous
dot icon05/05/2005
Notice of ceasing to act as a voluntary liquidator
dot icon13/04/2005
Miscellaneous
dot icon16/01/2005
Certificate that Creditors have been paid in full
dot icon08/12/2004
Liquidators' statement of receipts and payments
dot icon08/12/2004
Liquidators' statement of receipts and payments
dot icon10/06/2004
Liquidators' statement of receipts and payments
dot icon02/06/2003
Statement of affairs
dot icon02/06/2003
Appointment of a voluntary liquidator
dot icon29/05/2003
Registered office changed on 30/05/03 from: 27 great west road brentford middlesex TW8 9AS
dot icon23/05/2003
Resolutions
dot icon28/01/2003
Return made up to 05/01/03; bulk list available separately
dot icon13/01/2003
New director appointed
dot icon04/12/2002
Director resigned
dot icon15/08/2002
Certificate of change of name
dot icon14/08/2002
Auditor's resignation
dot icon29/07/2002
Director resigned
dot icon22/07/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon04/06/2002
Director resigned
dot icon04/06/2002
Director resigned
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/01/2002
Return made up to 05/01/02; bulk list available separately
dot icon11/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Secretary's particulars changed;director's particulars changed
dot icon28/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon20/05/2001
Resolutions
dot icon01/04/2001
Return made up to 05/01/01; bulk list available separately
dot icon20/02/2001
Director resigned
dot icon13/02/2001
Ad 30/01/01--------- £ si [email protected]=50 £ ic 1746653/1746703
dot icon22/01/2001
Ad 15/01/01--------- £ si [email protected]=20 £ ic 1746633/1746653
dot icon20/01/2001
Full group accounts made up to 2000-08-05
dot icon02/01/2001
Ad 15/12/00--------- £ si [email protected]=595 £ ic 1746038/1746633
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Ad 30/11/00--------- £ si [email protected]=270 £ ic 1745768/1746038
dot icon23/11/2000
Ad 15/11/00--------- £ si [email protected]=800 £ ic 1744968/1745768
dot icon19/11/2000
Ad 29/06/00--------- £ si [email protected]=295 £ ic 1744673/1744968
dot icon15/11/2000
Ad 13/10/00--------- £ si [email protected]=986 £ ic 1743687/1744673
dot icon15/11/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon07/11/2000
Ad 18/10/00--------- £ si [email protected]=20 £ ic 1743667/1743687
dot icon18/10/2000
Ad 29/09/00--------- £ si [email protected]=417 £ ic 1743250/1743667
dot icon18/10/2000
Ad 29/09/00--------- £ si [email protected]=320 £ ic 1742930/1743250
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon11/10/2000
Registered office changed on 12/10/00 from: 27 great west road brentford middlesex TW8 9AX
dot icon03/10/2000
Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW
dot icon21/09/2000
Ad 15/09/00--------- £ si [email protected]=2497 £ ic 1740433/1742930
dot icon19/09/2000
Particulars of mortgage/charge
dot icon17/09/2000
Ad 10/08/00--------- £ si [email protected]=1283 £ ic 1739150/1740433
dot icon17/09/2000
Ad 24/08/00--------- £ si [email protected]=745 £ ic 1738405/1739150
dot icon16/08/2000
Ad 19/07/00--------- £ si [email protected]=60 £ ic 1738345/1738405
dot icon16/08/2000
New director appointed
dot icon31/07/2000
Particulars of mortgage/charge
dot icon30/07/2000
Ad 04/07/00--------- £ si [email protected]=200 £ ic 1738145/1738345
dot icon30/07/2000
Ad 13/07/00--------- £ si [email protected]=30 £ ic 1738115/1738145
dot icon17/07/2000
Ad 26/06/00--------- £ si [email protected]=88 £ ic 1738027/1738115
dot icon29/05/2000
New director appointed
dot icon29/05/2000
Ad 09/05/00--------- £ si [email protected]=20 £ ic 1738007/1738027
dot icon11/05/2000
Registered office changed on 12/05/00 from: fountain court cox lane chessington surrey KT9 1SJ
dot icon10/05/2000
Particulars of contract relating to shares
dot icon10/05/2000
Ad 07/04/00--------- £ si [email protected]=597302 £ ic 1140705/1738007
dot icon02/05/2000
Ad 07/04/00--------- £ si [email protected]=79811 £ ic 1060894/1140705
dot icon13/04/2000
Memorandum and Articles of Association
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
£ nc 1500000/3000000 06/04/00
dot icon14/03/2000
Listing of particulars
dot icon05/03/2000
Full group accounts made up to 1999-07-30
dot icon27/02/2000
Director's particulars changed
dot icon13/02/2000
Ad 18/01/00--------- £ si [email protected]=10 £ ic 1060884/1060894
dot icon28/01/2000
Ad 05/01/00--------- £ si [email protected]
dot icon20/01/2000
Return made up to 05/01/00; bulk list available separately
dot icon21/12/1999
Ad 13/12/99--------- £ si [email protected]=1168 £ ic 1059716/1060884
dot icon16/12/1999
Director resigned
dot icon09/12/1999
Resolutions
dot icon09/08/1999
Ad 27/07/99--------- £ si [email protected]=10 £ ic 1059706/1059716
dot icon15/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon31/01/1999
Return made up to 05/01/99; bulk list available separately
dot icon17/12/1998
Memorandum and Articles of Association
dot icon13/12/1998
Full group accounts made up to 1998-07-31
dot icon09/12/1998
Registered office changed on 10/12/98 from: cox lane chessington surrey KT9 1SJ
dot icon29/11/1998
Certificate of change of name
dot icon22/11/1998
Resolutions
dot icon22/11/1998
Resolutions
dot icon22/11/1998
Resolutions
dot icon02/08/1998
Auditor's resignation
dot icon29/07/1998
Registered office changed on 30/07/98 from: 265 burlington road new malden surrey KT3 4NE
dot icon05/05/1998
New director appointed
dot icon27/01/1998
Return made up to 05/01/98; bulk list available separately
dot icon27/11/1997
Full group accounts made up to 1997-08-02
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon24/09/1997
Particulars of mortgage/charge
dot icon16/06/1997
Particulars of contract relating to shares
dot icon16/06/1997
Ad 27/02/97--------- £ si [email protected]
dot icon04/06/1997
Ad 27/02/97--------- £ si [email protected]=396 £ ic 1059311/1059707
dot icon16/03/1997
New director appointed
dot icon16/01/1997
Return made up to 05/01/97; bulk list available separately
dot icon18/09/1996
Full group accounts made up to 1996-05-03
dot icon22/08/1996
Resolutions
dot icon20/08/1996
New secretary appointed
dot icon11/08/1996
Resolutions
dot icon10/08/1996
Secretary resigned
dot icon07/08/1996
Accounting reference date extended from 30/04/97 to 31/07/97
dot icon03/08/1996
Particulars of contract relating to shares
dot icon03/08/1996
Ad 26/06/96--------- £ si [email protected]
dot icon22/07/1996
Ad 26/06/96--------- £ si [email protected]=2259 £ ic 1057052/1059311
dot icon11/06/1996
Particulars of contract relating to shares
dot icon11/06/1996
Ad 30/04/96--------- £ si [email protected]
dot icon30/05/1996
Ad 30/04/96--------- £ si [email protected]=385 £ ic 1056667/1057052
dot icon15/02/1996
Return made up to 05/01/96; bulk list available separately
dot icon16/11/1995
Resolutions
dot icon15/10/1995
Full accounts made up to 1995-04-30
dot icon17/05/1995
Particulars of contract relating to shares
dot icon09/05/1995
Particulars of contract relating to shares
dot icon09/05/1995
Ad 13/07/94--------- £ si 330000@1
dot icon09/05/1995
S-div 13/07/94
dot icon20/02/1995
Registered office changed on 21/02/95 from: tolworth tower surbiton surrey KT6 7EL
dot icon13/02/1995
Return made up to 05/01/95; bulk list available separately
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
£ sr 27000@1 30/04/93
dot icon19/12/1994
Resolutions
dot icon04/08/1994
Ad 21/07/94--------- £ si [email protected]=66666 £ ic 660000/726666
dot icon21/07/1994
Memorandum and Articles of Association
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon19/07/1994
Listing of particulars
dot icon13/07/1994
Full group accounts made up to 1994-04-30
dot icon13/07/1994
Conso conve 04/07/94
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
£ ic 660060/660000 04/07/94 £ sr [email protected]=60
dot icon13/07/1994
Ad 30/09/85--------- £ si 19998@1
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Ad 04/07/94--------- £ si 66000@1=66000 £ ic 594060/660060
dot icon05/07/1994
Ad 06/04/93--------- £ si [email protected]
dot icon05/07/1994
Ad 07/09/90--------- £ si 404500@1
dot icon05/07/1994
Particulars of contract relating to shares
dot icon02/07/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon27/06/1994
Certificate of re-registration from Private to Public Limited Company
dot icon27/06/1994
Re-registration of Memorandum and Articles
dot icon27/06/1994
Balance Sheet
dot icon27/06/1994
Auditor's report
dot icon27/06/1994
Auditor's statement
dot icon27/06/1994
Declaration on reregistration from private to PLC
dot icon27/06/1994
Application for reregistration from private to PLC
dot icon27/06/1994
Resolutions
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Registered office changed on 24/06/94 from: tolworth tower surbiton surrey KT6 7EL
dot icon21/06/1994
Registered office changed on 22/06/94 from: tolworth tower 3RD floor low rise surbiton surrey KT6 7EL
dot icon03/03/1994
Nc inc already adjusted 06/04/93
dot icon16/02/1994
Resolutions
dot icon16/02/1994
£ ic 894060/594060 31/01/94 £ sr 300000@1=300000
dot icon20/01/1994
Return made up to 05/01/94; full list of members
dot icon04/01/1994
£ ic 994060/894060 24/11/93 £ sr 100000@1=100000
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon23/06/1993
Director resigned
dot icon10/06/1993
Full group accounts made up to 1993-04-30
dot icon20/05/1993
Ad 06/04/93--------- £ si 586500@1=586500 £ ic 434546/1021046
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon22/03/1993
S-div 11/03/93
dot icon22/03/1993
Resolutions
dot icon07/02/1993
Return made up to 05/01/93; full list of members
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Ad 28/10/92--------- £ si 16@1=16 £ ic 434530/434546
dot icon10/09/1992
Full group accounts made up to 1992-05-01
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon29/01/1992
Ad 31/05/91--------- £ si 15@1
dot icon14/01/1992
Return made up to 05/01/92; full list of members
dot icon14/07/1991
Director resigned
dot icon08/07/1991
Full group accounts made up to 1991-04-30
dot icon02/06/1991
Return made up to 05/01/91; full list of members
dot icon21/11/1990
Accounting reference date extended from 31/12 to 30/04
dot icon24/10/1990
Ad 13/09/90--------- £ si 15@1=15 £ ic 434500/434515
dot icon16/10/1990
Return made up to 16/08/90; full list of members
dot icon19/09/1990
Memorandum and Articles of Association
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon19/09/1990
£ nc 50000/450500 07/09/90
dot icon21/08/1990
Full group accounts made up to 1989-12-31
dot icon26/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon23/04/1990
Full group accounts made up to 1988-12-31
dot icon08/04/1990
Ad 31/01/90--------- £ si 3400@1
dot icon02/04/1990
Particulars of mortgage/charge
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Ad 31/01/90--------- £ si 3400@1=3400 £ ic 26600/30000
dot icon28/01/1990
Certificate of change of name
dot icon28/01/1990
Return made up to 05/01/90; full list of members
dot icon10/10/1989
Full accounts made up to 1987-12-31
dot icon20/08/1989
Return made up to 10/10/88; full list of members
dot icon22/06/1989
First gazette
dot icon21/05/1989
Registered office changed on 22/05/89 from: 7-15 lansdowne road croydon CR9 2PL
dot icon17/07/1988
Statement of affairs
dot icon11/05/1988
Wd 06/04/88 ad 18/03/88--------- £ si 6600@1=6600 £ ic 2/6602
dot icon11/05/1988
Nc inc already adjusted
dot icon11/05/1988
Resolutions
dot icon11/05/1988
Resolutions
dot icon03/05/1988
Director resigned;new director appointed
dot icon03/03/1988
Secretary resigned;new secretary appointed
dot icon15/10/1987
Return made up to 10/07/87; full list of members
dot icon04/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon05/08/1987
Full accounts made up to 1986-09-30
dot icon20/01/1987
New director appointed
dot icon08/10/1986
Return made up to 28/07/86; full list of members
dot icon26/09/1986
Full accounts made up to 1985-09-30
dot icon19/08/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2001
dot iconLast change occurred
29/06/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2001
dot iconNext account date
29/06/2002
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewson, Richard Wilson
Director
08/06/1994 - 15/11/2002
39
Miesegaes, Simon James Victor
Director
27/02/1997 - 20/11/2006
18
Feeney, James Melvin
Director
07/04/2000 - 09/10/2000
6
Lundy, Stephen Roy
Director
24/04/1998 - 14/12/1999
4
King, David Ian
Director
22/11/2001 - Present
3

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 DANOGUE PLC

DANOGUE PLC is an(a) Dissolved company incorporated on 13/01/1985 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 DANOGUE PLC?

toggle

DANOGUE PLC is currently Dissolved. It was registered on 13/01/1985 and dissolved on 02/06/2015.

Where is DANOGUE PLC located?

toggle

DANOGUE PLC is registered at 25 Farringdon Street, London EC4A 4AB.

What does DANOGUE PLC do?

toggle

DANOGUE PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for DANOGUE PLC?

toggle

The latest filing was on 02/06/2015: Final Gazette dissolved following liquidation.