This company is commonly known as Daneswood Solutions Limited. The company was founded 20 years ago and was given the registration number 04893170. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DANESWOOD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04893170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Secretary | 10 April 2019 | Active |
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 10 April 2019 | Active |
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 01 March 2017 | Active |
Marlpitt Cottage, Higher Burrowton Broadclyst, Exeter, EX5 3DA | Secretary | 23 September 2003 | Active |
Marlpitt Cottage, Higher Burrowton, Broadclyst, Exeter, England, EX5 3DA | Secretary | 01 April 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 September 2003 | Active |
4a, Sandpiper Court, Harrington Lane Pinhoe, Exeter, EX4 8NS | Director | 01 June 2014 | Active |
4a, Sandpiper Court, Harrington Lane Pinhoe, Exeter, EX4 8NS | Director | 01 June 2014 | Active |
Marlpitt Cottage, Broadclyst, Exeter, EX5 3DA | Director | 23 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 September 2003 | Active |
Nice Three Limited | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Castle Street, Totnes, England, TQ9 5NU |
Nature of control | : |
|
Mr Peter David Weeks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Cornerstone House, Exeter, United Kingdom, EX1 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-25 | Resolution | Resolution. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-07-03 | Capital | Capital name of class of shares. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Appoint person secretary company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.