DANWEL LIMITED

Register to unlock more data on OkredoRegister

DANWEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02044681

Incorporation date

06/08/1986

Size

Small

Contacts

Registered address

Registered address

C/O , TENON RECOVERY, TENON RECOVERY, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon02/12/2013
Final Gazette dissolved following liquidation
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-28
dot icon02/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon28/10/2012
Liquidators' statement of receipts and payments to 2012-10-19
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-04-19
dot icon25/10/2011
Liquidators' statement of receipts and payments to 2011-10-19
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-19
dot icon28/10/2010
Liquidators' statement of receipts and payments to 2010-10-19
dot icon19/10/2009
Administrator's progress report to 2009-10-13
dot icon19/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/05/2009
Administrator's progress report to 2009-04-26
dot icon15/01/2009
Result of meeting of creditors
dot icon20/12/2008
Statement of administrator's proposal
dot icon02/11/2008
Appointment of an administrator
dot icon02/11/2008
Registered office changed on 03/11/2008 from washington truck park industrial road hertburn industrial estate washington tyne & wear NE37 2SF
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/05/2008
Return made up to 16/02/08; full list of members
dot icon12/05/2008
Director's Change of Particulars / raymond crawford / 01/11/2007 / HouseName/Number was: , now: 1; Street was: 28 silloth drive, now: wentworth drive; Region was: tyne & wear, now: tyne and wear; Post Code was: NE37 1PZ, now: NE37 1PX; Country was: , now: united kingdom
dot icon18/02/2008
Particulars of mortgage/charge
dot icon03/07/2007
Accounts for a small company made up to 2006-10-31
dot icon25/02/2007
Return made up to 16/02/07; full list of members
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon17/09/2006
Accounts for a small company made up to 2005-10-31
dot icon24/04/2006
Accounts for a small company made up to 2004-10-31
dot icon04/04/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 16/02/06; full list of members
dot icon16/03/2006
Location of debenture register
dot icon16/03/2006
Location of register of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 16/02/05; full list of members
dot icon23/02/2005
Location of debenture register address changed
dot icon23/02/2005
Location of register of members address changed
dot icon20/01/2005
Director resigned
dot icon11/11/2004
Director's particulars changed
dot icon10/06/2004
Secretary's particulars changed;director's particulars changed
dot icon23/02/2004
Accounts for a small company made up to 2003-10-31
dot icon09/02/2004
Return made up to 16/02/04; full list of members
dot icon12/06/2003
Registered office changed on 13/06/03 from: wasington truck park industrial rd hertburn inst est wasington tyne & wear NE37 2SF
dot icon03/05/2003
Registered office changed on 04/05/03 from: 4 bell street columbia washington tyne & wear NE38 8NF
dot icon26/02/2003
Particulars of mortgage/charge
dot icon23/02/2003
Return made up to 16/02/03; full list of members
dot icon23/02/2003
Director's particulars changed
dot icon06/02/2003
Accounts for a small company made up to 2002-10-31
dot icon04/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon09/09/2002
Accounts for a small company made up to 2001-10-31
dot icon03/04/2002
Return made up to 16/02/02; full list of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon21/05/2001
Accounts for a small company made up to 2000-10-31
dot icon11/03/2001
Return made up to 16/02/01; full list of members
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Accounts for a small company made up to 1999-10-31
dot icon15/03/2000
Return made up to 16/02/00; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon30/08/1999
Accounts for a small company made up to 1998-10-31
dot icon21/02/1999
Return made up to 16/02/99; full list of members
dot icon21/02/1999
Director's particulars changed
dot icon21/02/1999
Location of register of members address changed
dot icon21/02/1999
Location of debenture register address changed
dot icon17/08/1998
Particulars of mortgage/charge
dot icon19/05/1998
Accounts for a small company made up to 1997-10-31
dot icon10/04/1998
Return made up to 16/02/98; no change of members
dot icon22/09/1997
Particulars of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Return made up to 16/02/97; full list of members
dot icon13/03/1997
Director's particulars changed
dot icon09/03/1997
Accounts for a small company made up to 1996-10-31
dot icon27/02/1997
New director appointed
dot icon10/07/1996
Particulars of mortgage/charge
dot icon16/04/1996
Director resigned
dot icon16/04/1996
New director appointed
dot icon17/02/1996
Return made up to 16/02/96; no change of members
dot icon29/01/1996
Particulars of mortgage/charge
dot icon21/01/1996
Accounts for a small company made up to 1995-10-31
dot icon13/03/1995
Return made up to 16/02/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Director resigned
dot icon21/07/1994
New director appointed
dot icon18/04/1994
Particulars of mortgage/charge
dot icon18/04/1994
Particulars of mortgage/charge
dot icon01/03/1994
Return made up to 16/02/94; full list of members
dot icon23/01/1994
Accounts for a small company made up to 1993-10-31
dot icon19/08/1993
Accounts for a small company made up to 1992-10-31
dot icon28/03/1993
Return made up to 16/02/93; full list of members
dot icon25/05/1992
Accounts for a small company made up to 1991-10-31
dot icon10/03/1992
Return made up to 16/02/92; full list of members
dot icon08/07/1991
Ad 01/06/91--------- £ si 14998@1=14998 £ ic 2/15000
dot icon08/07/1991
Nc inc already adjusted 01/06/91
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Accounts for a small company made up to 1990-10-31
dot icon29/05/1991
Return made up to 16/02/91; no change of members
dot icon04/03/1990
Accounts for a small company made up to 1989-10-31
dot icon04/03/1990
Return made up to 16/02/90; full list of members
dot icon31/01/1990
Particulars of mortgage/charge
dot icon10/08/1989
Particulars of mortgage/charge
dot icon24/07/1989
Memorandum and Articles of Association
dot icon19/07/1989
Accounts for a small company made up to 1988-10-31
dot icon19/07/1989
Return made up to 27/03/89; full list of members
dot icon21/06/1989
Resolutions
dot icon03/01/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon09/11/1988
Return made up to 15/02/88; full list of members
dot icon09/11/1988
Full accounts made up to 1987-10-31
dot icon06/10/1987
Secretary resigned;director resigned
dot icon17/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1987
Registered office changed on 18/06/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon06/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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
Holland, Dennis Edward
Director
14/02/1997 - 17/01/2004
6
Holland, Dennis Edward
Director
01/07/1994 - 13/07/1994
6
Crawford, Tracey
Director
01/04/1996 - Present
1
Crawford, Tracey
Secretary
21/01/2003 - Present
-

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 DANWEL LIMITED

DANWEL LIMITED is an(a) Dissolved company incorporated on 06/08/1986 with the registered office located at C/O , TENON RECOVERY, TENON RECOVERY, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN. 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 DANWEL LIMITED?

toggle

DANWEL LIMITED is currently Dissolved. It was registered on 06/08/1986 and dissolved on 02/12/2013.

Where is DANWEL LIMITED located?

toggle

DANWEL LIMITED is registered at C/O , TENON RECOVERY, TENON RECOVERY, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN.

What does DANWEL LIMITED do?

toggle

DANWEL LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for DANWEL LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved following liquidation.