This company is commonly known as Danelo Power Limited. The company was founded 20 years ago and was given the registration number 04804826. The firm's registered office is in LIVERPOOL. You can find them at C/o Opus Restructuring Llp, 20 Chapel Street, Liverpool, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | DANELO POWER LIMITED |
---|---|---|
Company Number | : | 04804826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 June 2003 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp, 20 Chapel Street, Liverpool, L3 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28-30 Grange Road West, Birkenhead, Merseyside, CH41 4DA | Secretary | 19 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 June 2003 | Active |
20, Chapel Street, Liverpool, L3 9AG | Director | 19 June 2003 | Active |
Mr Paul David Mitty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 62, Castle Street, Liverpool, L2 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-07-10 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-22 | Incorporation | Memorandum articles. | Download |
2017-11-22 | Resolution | Resolution. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person secretary company with change date. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Change of name | Certificate change of name company. | Download |
2015-08-26 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.