This company is commonly known as Dan Developments And Wholesale Limited. The company was founded 11 years ago and was given the registration number 08389254. The firm's registered office is in OLDHAM. You can find them at Unit 500 Chambers Business Centre, Chapel Road, Oldham, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DAN DEVELOPMENTS AND WHOLESALE LIMITED |
---|---|---|
Company Number | : | 08389254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 500 Chambers Business Centre, Chapel Road, Oldham, England, OL8 4QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, 3 The Crescent, Bridlington, England, YO15 2NX | Director | 01 February 2022 | Active |
Southside Railings, Gorton Road, Manchester, England, M11 2DZ | Director | 04 July 2018 | Active |
Unit 500 Chambers Business Centre, Chapel Road, Oldham, England, OL8 4QQ | Director | 24 July 2019 | Active |
Unit 3, Balwant Business Park, Coxmoor Road, Sutton In Ashfield, England, NG17 5LA | Director | 05 February 2013 | Active |
Mr Rhys Boyle | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Crescent, Bridlington, England, YO15 2NX |
Nature of control | : |
|
Mr Mathew Finnegan | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 500 Chambers Business Centre, Chapel Road, Oldham, England, OL8 4QQ |
Nature of control | : |
|
Mr Oliver Burke | ||
Notified on | : | 15 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Side Railings, Gorton Road, Manchester, England, M11 2DZ |
Nature of control | : |
|
Mr Noel Fox | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | South Side Railings, Gorton Road, Manchester, England, M11 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-24 | Gazette | Gazette filings brought up to date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.