DANA UK 1 PLC
Overview
| Company Name | DANA UK 1 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 00455464 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DANA UK 1 PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DANA UK 1 PLC located?
| Registered Office Address | Bridgeway House Bridgeway CV37 6YX Stratford-Upon-Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANA UK 1 PLC?
| Company Name | From | Until |
|---|---|---|
| QUINTON HAZELL PUBLIC LIMITED COMPANY | Dec 31, 1977 | Dec 31, 1977 |
| QUINTON HAZELL (HOLDINGS) LIMITED | Jun 14, 1948 | Jun 14, 1948 |
What are the latest accounts for DANA UK 1 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DANA UK 1 PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 03, 2024 |
What are the latest filings for DANA UK 1 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of John Thomas Coppage as a secretary on Jul 07, 2020 | 1 pages | TM02 | ||
Termination of appointment of Juergen Wald as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Oliver Habluetzel as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jason Mcfall as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jason Mcfall as a secretary on Jul 07, 2020 | 2 pages | AP03 | ||
Termination of appointment of John Thomas Coppage as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of DANA UK 1 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFALL, Jason | Secretary | CV37 6YX Stratford - Upon- Avon Bridgeway House United Kingdom | 272686570001 | |||||||
| HABLUETZEL, Oliver | Director | 13 6330 Cham Riedstrasse Switzerland | Switzerland | Swiss | Senior Director | 272686690001 | ||||
| MCFALL, Jason | Director | CV37 6YX Stratford - Upon- Avon Bridgeway House United Kingdom | United Kingdom | British | Accountant | 272686530001 | ||||
| COPPAGE, John Thomas | Secretary | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | 217085710001 | |||||||
| LECKERLING, Jon Peter | Secretary | 19 Grove Avenue FOREIGN Madison Connecticut 060443 Usa | Us American | 19099650001 | ||||||
| MAIDMENT, Michael Edwin Walter | Secretary | 1 Windmill Hill Biddenham MK40 4AG Bedford Bedfordshire | British | 29336340001 | ||||||
| MURPHY, Peter John | Secretary | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | British | 5874670001 | ||||||
| O'CONNOR, Charles William | Secretary | 801 Forest Road Newhaven Connecticut 06515 FOREIGN Usa | British | 38189230001 | ||||||
| RICHARDS, Caroline Ann | Secretary | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | British | 178237460001 | ||||||
| SAUNDERS, Paul | Secretary | Bearcot Lodge Hatton Green CV35 7LA Warwick Warwickshire | British | 111951440001 | ||||||
| TOOLE, Edward Dennis | Secretary | 174 Greenley Road New Canaan Connecticut FOREIGN Usa | American | 3915850001 | ||||||
| AGHILI, Aziz Seyed | Director | Kloten(Zh) CH 8302 Switzerland Steinackerstrasse 56 Switzerland | Switzerland | American | Company Director | 153933430001 | ||||
| CIRULIS, Peter John | Director | Wadenswil Fredheimstasse 16 8820 Switzerland | Switzerland | American | Finacial Controller | 156669710001 | ||||
| CLARKE, Jeffrey | Director | 210 W.Indiana Avenue Perrysburg Ohio 43551 Usa | American | Lawyer | 115618850001 | |||||
| COLLINS, James Kenneth | Director | 16 Arbour Close CV8 2BA Kenilworth Warwickshire | British | Managing Director | 25046090001 | |||||
| COPPAGE, John Thomas | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | England | American | Finance Director | 196214910001 | ||||
| GILES, Michael James | Director | 11 Myton Gardens CV34 6BH Warwick Warwickshire | British | Director | 5874680001 | |||||
| GOETTEL, Ralf | Director | Thalfinger Strasse 69 Neu-Ulm 89233 Germany | German | Director | 115619190001 | |||||
| GREER, Charles Scott | Director | 1701 Moose Hill Road FOREIGN Guilford Connecticut 06437 Usa | Us American | President | 5874690001 | |||||
| JOHNSON, Ernest | Director | Blacksmith's Lodge Main Street Grandborough CV23 8DQ Rugby Warwickshire | British | General Manager | 115683270001 | |||||
| MAIDMENT, Michael Edwin Walter | Director | Windmill Hill Biddenham MK40 4AG Bedford 1 | England | British | Business Executive | 29336340001 | ||||
| MAIDMENT, Michael Edwin Walter | Director | 1 Windmill Hill Biddenham MK40 4AG Bedford Bedfordshire | England | British | Business Executive | 29336340001 | ||||
| MANCHESKI, Frederick John | Director | 10 Old Farm Road FOREIGN North Haven Connecticut 06517 Usa | Us American | Director | 5874700001 | |||||
| MURPHY, Peter John | Director | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | United Kingdom | British | Finance Director | 5874670001 | ||||
| RICHARDS, Caroline Ann | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | United Kingdom | British | Ssc Manager | 178209940001 | ||||
| SMIETANSKI, Greg | Director | 2 Hartopp Road B74 2RH Sutton Coldfield West Midlands | American | General Manager | 88435490002 | |||||
| THATCHER, Denis, Sir | Director | 73 Chester Square SW1W 9DU London | British | Director | 4101190003 | |||||
| TOBEY, Robert Franklin | Director | 106 Squires Glen FOREIGN Madison Connecticut 06443 Usa | Us American | Vice President | 16915450001 | |||||
| WALD, Juergen | Director | Reinzstr 89233 Neu-Ulm 3-7 Germany | Germany | German | Head Of Accounting (Europe) | 173890630001 | ||||
| WALD, Martin Johannes Klaus | Director | Dorfstrasse 11 56288 Hollnich Germany | Germany | German | Mechanical Engineer | 156147730001 |
Who are the persons with significant control of DANA UK 1 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Echlin Europe Limited | Apr 06, 2016 | Bridgeway CV37 6YX Stratford Upon Avon Bridgeway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0