This company is commonly known as Danefield Developments Limited. The company was founded 30 years ago and was given the registration number 02901342. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | DANEFIELD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02901342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 February 1994 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, East Chevin Road,, Otley, Leeds, LS21 3DD | Secretary | 22 March 1999 | Active |
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS | Director | 25 January 2019 | Active |
The Stables, East Chevin Road, Otley, LS21 3DD | Director | 10 March 1999 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 10 July 2019 | Active |
Danefield East Chevin Road, Otley, LS21 3DE | Secretary | 31 March 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 February 1994 | Active |
Danefield East Chevin Road, Otley, LS21 3DE | Director | 10 March 1999 | Active |
Fullersprings Farm, East Chevin, Otley, LS21 3DB | Director | 31 March 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 February 1994 | Active |
Mr Norman Alan Stubbs | ||
Notified on | : | 15 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, East Chevin Road, Otley, England, LS21 3DD |
Nature of control | : |
|
Mrs Sandra Stubbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Resolution | Resolution. | Download |
2017-10-11 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.