DANE COUNTY LIMITED
Overview
| Company Name | DANE COUNTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01700734 |
| 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 DANE COUNTY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DANE COUNTY LIMITED located?
| Registered Office Address | Arnold Clark Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANE COUNTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELMSFIELD ENGINEERING LIMITED | Feb 18, 1983 | Feb 18, 1983 |
What are the latest accounts for DANE COUNTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DANE COUNTY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
What are the latest filings for DANE COUNTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Oct 21, 2025
| 4 pages | SH02 | ||||||||||
Statement of capital on Nov 05, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Hawthorne on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Arnold Clark 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Arnold Clark as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Arnold Clark as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Turner Graham as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Arnold Clark as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth John Mclean as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Willies as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Notification of Arnold Clark Automobiles Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of DANE COUNTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORPE, Stuart Kenneth | Secretary | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | 183023520001 | |||||||
| CLARK, John Arnold | Director | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | Scotland | British | 204464960001 | |||||
| GRAHAM, James Turner | Director | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | Scotland | Scottish | 232162300002 | |||||
| HAWTHORNE, Edward | Director | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | Scotland | British | 33199720003 | |||||
| HORSBURGH, Marian | Secretary | Beechwood Cottage Dutton Lane Ruloe CW8 2TN Cuddington Northwich | British | 15280290001 | ||||||
| KERR, Dugald Ferguson | Secretary | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | British | 702710001 | ||||||
| MCLEAN, Kenneth John | Secretary | c/o Arnold Clark Scotswood Road NE4 7BP Newcastle Upon Tyne 405-409 England | 160443160001 | |||||||
| CLARK, John Arnold | Director | c/o Arnold Clark Scotswood Road NE4 7BP Newcastle Upon Tyne 405-409 | Scotland | British | 290127970001 | |||||
| HARVEY, Mark William Harold | Director | c/o Arnold Clark Scotswood Road NE4 7BP Newcastle Upon Tyne 405-409 | Scotland | British | 273501500001 | |||||
| HORSBURGH, Alistair John Charles | Director | Burgess Cottage Moss Lane, Norley WA6 8PD Frodsham Cheshire | British | 69365080002 | ||||||
| HORSBURGH, John Alexander | Director | Beechwood Cottage Dutton Lane Ruloe CW8 2TN Cuddington Northwich | British | 15280300001 | ||||||
| HORSBURGH, Marian | Director | Beechwood Cottage Dutton Lane Ruloe CW8 2TN Cuddington Northwich | British | 15280290001 | ||||||
| HOWARD, Geoffrey William | Director | 15 Saint Oswalds Crescent Brereton CW11 1RW Sandbach Cheshire | United Kingdom | British | 73539380001 | |||||
| KERR, Dugald Ferguson | Director | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | Scotland | British | 702710001 | |||||
| MCLEAN, Kenneth John | Director | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | Scotland | British | 57596160002 | |||||
| SHAW, Keith | Director | 5 Ashwood Crescent Barnton CW8 4NP Northwich Cheshire | United Kingdom | British | 39391960001 | |||||
| WILLIES, Scott | Director | c/o Arnold Clark Scotswood Road NE4 7BP Newcastle Upon Tyne 405-409 England | Scotland | British | 41162230005 |
Who are the persons with significant control of DANE COUNTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arnold Clark Automobiles Limited | Dec 01, 2021 | Hillington Road Hillington Park G52 4FH Glasgow 454 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lady Philomena Butler Clark | Jul 01, 2016 | c/o ARNOLD CLARK Scotswood Road NE4 7BP Newcastle Upon Tyne 405-409 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sir John Arnold Clark | Jul 01, 2016 | c/o ARNOLD CLARK Scotswood Road NE4 7BP Newcastle Upon Tyne 405-409 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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