DANA COMMERCIAL CREDIT (U.K.) LIMITED
Overview
| Company Name | DANA COMMERCIAL CREDIT (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02290186 |
| 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 COMMERCIAL CREDIT (U.K.) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is DANA COMMERCIAL CREDIT (U.K.) LIMITED located?
| Registered Office Address | Bridgeway House Bridgeway CV37 6YX Stratford-Upon-Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANA COMMERCIAL CREDIT (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 250) LIMITED | Aug 25, 1988 | Aug 25, 1988 |
What are the latest accounts for DANA COMMERCIAL CREDIT (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DANA COMMERCIAL CREDIT (U.K.) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 19, 2024 |
What are the latest filings for DANA COMMERCIAL CREDIT (U.K.) 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Notification of Dana Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Dana Holding Corporation as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
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 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 | ||
Appointment of Mr Oliver Habluetzel as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Thomas Coppage as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 28, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of DANA COMMERCIAL CREDIT (U.K.) LIMITED?
| 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 | 272686750001 | |||||||
| HABLUETZEL, Oliver | Director | 13 6330 Cham Riedstrasse Switzerland | Switzerland | Swiss | 272686690001 | |||||
| MCFALL, Jason | Director | CV37 6YX Stratford - Upon- Avon Bridgeway House United Kingdom | United Kingdom | British | 272686530001 | |||||
| BUSE, Martin Richard | Secretary | 14 Sherfield Close BH8 0NT Bournemouth Dorset | British | 46188990001 | ||||||
| COPPAGE, John Thomas | Secretary | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | 217078420001 | |||||||
| DUNCAN, Rosemary | Secretary | 3066 119th Street Toledo 43611 United States Of America | American | 65379670001 | ||||||
| MAIDMENT, Michael Edwin Walter | Secretary | 1 Windmill Hill Biddenham MK40 4AG Bedford Bedfordshire | British | 29336340001 | ||||||
| MARTH, Letitia Dianne | Secretary | 23732 Mccutcheonville Road Perrysberg Ohio 43551 United States Of America | British | 66796810001 | ||||||
| MILLIKEN, David Stuart | Secretary | 10 Hollybrow Bourneville Village Trust B29 4LX Birmingham | British | 37115380001 | ||||||
| MURPHY, Peter John | Secretary | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | British | 5874670001 | ||||||
| OLIVER, Richard David | Secretary | 45 Sedley Grove Harefield UB9 6JB Uxbridge Middlesex | British | 46187470001 | ||||||
| POLLOCK, Robert Evans | Secretary | 29 Walnut Creek Drive Holland Ohio Oh 43528 Ohio | American | 89133770001 | ||||||
| RICHARDS, Caroline Ann | Secretary | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | British | 178239140001 | ||||||
| SAUNDERS, Paul | Secretary | Bearcot Lodge Hatton Green CV35 7LA Warwick Warwickshire | British | 111951440001 | ||||||
| SIMS, Michael Peter | Secretary | Jasmine Cottage Lower Hampton Road TW16 5RS Sudbury On Thames Middlesex | British | 13118560001 | ||||||
| SIMS, Michael Peter | Secretary | Jasmine Cottage Lower Hampton Road TW16 5RS Sudbury On Thames Middlesex | British | 13118560001 | ||||||
| AGHILI, Aziz Seyed | Director | Kloten(Zh) CH 8302 Switzerland Steinackerstrasse 56 Switzerland | Switzerland | American | 153933430001 | |||||
| BARBER, Elizabeth Mary | Director | 2 Murray House Murray Road KT16 0HW Ottershaw Surrey | British | 45098270003 | ||||||
| BARNARD, Neal Brian | Director | 26703 Nawash Drive Perrysburg 43551 Ohio United States Of America | American | 67684380001 | ||||||
| BEHAM, Joseph Alan | Director | 6029 Wild Ivy Court Sylvania Ohio 43560 Usa | American | 56706690001 | ||||||
| BISHOP, Paul J | Director | 1801 Richards Road Toledo Ohio 43697 Usa | American | 51363820003 | ||||||
| CADDICK, Albert James | Director | 12 Fox Close Seisdon WV5 7HE Wolverhampton | United Kingdom | British | 52407360001 | |||||
| CIRULIS, Peter John | Director | Wadenswil Friedheimstrasse 16 8820 Switzerland | Siwtzerland | American | 156668560001 | |||||
| CLARKE, Jeffrey | Director | 210 W.Indiana Avenue Perrysburg Ohio 43551 Usa | American | 115618850001 | ||||||
| COPPAGE, John Thomas | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House | England | American | 196214910001 | |||||
| FERGUSON, Brian David | Director | Holly Tree House Main Street, Clanfield OX18 2SP Bampton Oxfordshire | British | 66947720001 | ||||||
| FILCEK, Rodney Raymond | Director | 5340 Brandy Lane 43560 Sylvania Ohio Usa | American | 30264310001 | ||||||
| FILCEK, Rodney Raymond | Director | 5340 Brandy Lane 43560 Sylvania Ohio Usa | American | 30264310001 | ||||||
| GAGNE, John Stephen | Director | 22 Stratton Place 48236 Gross Point Shores Michigan Usa | American | 30264320001 | ||||||
| GOETTEL, Ralf | Director | Thalfinger Strasse 69 Neu-Ulm 89233 Germany | German | 115619190001 | ||||||
| HARRISON, Stephen Paul | Director | 341 Ivydale Road SE15 3ED London | United Kingdom | British | 62005910001 | |||||
| JOHNSON, Ernest | Director | Blacksmith's Lodge Main Street Grandborough CV23 8DQ Rugby Warwickshire | British | 115683270001 | ||||||
| MAIDMENT, Michael Edwin Walter | Director | Windmill Hill Biddenham MK40 4AG Bedford 1 | England | British | 29336340001 | |||||
| MAIDMENT, Michael Edwin Walter | Director | 1 Windmill Hill Biddenham MK40 4AG Bedford Bedfordshire | England | British | 29336340001 | |||||
| MURPHY, Peter John | Director | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | United Kingdom | British | 5874670001 |
Who are the persons with significant control of DANA COMMERCIAL CREDIT (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dana Holding Corporation | Apr 06, 2016 | Technology Drive 43537 Maumee 3939 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dana Holdings 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